Search icon

TRANSOM CORP. - Florida Company Profile

Company Details

Entity Name: TRANSOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSOM CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V72363
FEI/EIN Number 650366376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6024 LE LAC ROAD, BOCA RATON, FL, 33496
Mail Address: 6024 LE LAC ROAD, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL, MARCIE JILL President 6024 LE LAC ROAD, BOCA RATON, FL, 33487
LEWITT MICHAEL E. Vice President 6024 LE LAC ROAD, BOCA RATON, FL, 33496
LEWITT MICHAEL Agent 6024 LE LAC ROAD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 6024 LE LAC ROAD, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-03-18 6024 LE LAC ROAD, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 6024 LE LAC ROAD, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 1996-02-12 LEWITT, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State