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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Stu MacFarlane | President | 6363 Walker Lane, Suite 410, Alexandria, VA 22310 |
Name | Role | Address |
---|---|---|
Derek Yung | Treasurer | 6363 Walker Lane, Suite 410, Alexandria, MS 22310 |
Name | Role | Address |
---|---|---|
Derek Yung | Chief Financial Officer | 6363 Walker Lane, Suite 410, Alexandria, MS 22310 |
Name | Role | Address |
---|---|---|
Jillian Hunt | Secretary | 6363 Walker Lane, Suite 410, Alexandria, VA 22310 |
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 |
Name | Role | Address |
---|---|---|
Rafael Andres Diaz-Granados | Chief Executive Officer | 6363 Walker Lane, Suite 410, Alexandria, VA 22310 |
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. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343371092 | 0419400 | 2018-08-08 | 7048 OLD CANTON RD. SUITE 2010, RIDGELAND, MS, 39157 | |||||||||||||||||
|
||||||||||||||||||||
340671684 | 0419400 | 2015-02-05 | 481 AIRPORT INDUSTRIAL DRIVE, SOUTHAVEN, MS, 38671 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 942608 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200466 | Civil Rights Employment | 2022-08-11 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMMONS |
Role | Plaintiff |
Name | TransForce, Inc. |
Role | Defendant |
Date of last update: 03 Apr 2025
Sources: Mississippi Secretary of State