Search icon

TransForce, Inc.

Company Details

Name: TransForce, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Jul 2019 (6 years ago)
Business ID: 1184889
State of Incorporation: DELAWARE
Principal Office Address: 6363 Walker Lane , Suite 410 Alexandria, VA 22310

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Stu MacFarlane President 6363 Walker Lane, Suite 410, Alexandria, VA 22310

Treasurer

Name Role Address
Derek Yung Treasurer 6363 Walker Lane, Suite 410, Alexandria, MS 22310

Chief Financial Officer

Name Role Address
Derek Yung Chief Financial Officer 6363 Walker Lane, Suite 410, Alexandria, MS 22310

Secretary

Name Role Address
Jillian Hunt Secretary 6363 Walker Lane, Suite 410, Alexandria, VA 22310

Director

Name Role Address
Adam Shebitz Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Elizabeth Abrams Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Jackie Beato Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Rafael Andres Diaz-Granados Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Robert Goldberg Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Willson Ropp Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310
Matt Strabone Director 6363 Walker Lane, Suite 410, Alexandria, VA 22310

Chief Executive Officer

Name Role Address
Rafael Andres Diaz-Granados Chief Executive Officer 6363 Walker Lane, Suite 410, Alexandria, VA 22310

Filings

Type Status Filed Date Description
Annual Report Filed 2024-10-17 Annual Report For TransForce, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: TransForce, Inc.
Annual Report Filed 2023-04-13 Annual Report For TransForce, Inc.
Annual Report Filed 2022-08-29 Annual Report For TransForce, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-14 Annual Report For TransForce, Inc.
Annual Report Filed 2020-04-02 Annual Report For TransForce, Inc.
Formation Form Filed 2019-07-31 Formation For TransForce, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343371092 0419400 2018-08-08 7048 OLD CANTON RD. SUITE 2010, RIDGELAND, MS, 39157
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-08-08
Case Closed 2018-08-09
340671684 0419400 2015-02-05 481 AIRPORT INDUSTRIAL DRIVE, SOUTHAVEN, MS, 38671
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2015-02-10
Case Closed 2015-06-11

Related Activity

Type Accident
Activity Nr 942608

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200466 Civil Rights Employment 2022-08-11 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2022-08-11
Termination Date 2023-02-23
Date Issue Joined 2022-10-20
Section 1331
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name SIMMONS
Role Plaintiff
Name TransForce, Inc.
Role Defendant

Date of last update: 03 Apr 2025

Sources: Mississippi Secretary of State