Search icon

TRANSCONEX INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRANSCONEX INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCONEX INCORPORATED 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: 27 Nov 1967 (57 years ago)
Date of dissolution: 19 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: 323631
FEI/EIN Number 591198776

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

Address: 2600 LLOYD ROAD, JACKSONVILLE, FL, 32254, US
Mail Address: 450 SHATTUCK AVE S, 401, RENTON, WA, 98055
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LEPAGE JEFFREY Director 450 SHATTUCK AVE S STE 401, RENTON, WA, 98055
LEPAGE MATTHEW J President 450 SHATTUCK AVE S STE 401, RENTON, WA, 98055
BROWN BRUCE Treasurer 450 SHATTUCK AVE S STE 401, RENTON, WA, 98055
JACOBSON TIMOTHY Vice President 450 SHATTUCK AVE S STE 401, RENTON, WA, 98055
LEPAGE JEFFREY Secretary 450 SHATTUCK AVE S STE 401, RENTON, WA, 98055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-15 - -
CANCEL ADM DISS/REV 2003-10-15 - -
CHANGE OF MAILING ADDRESS 2003-10-15 2600 LLOYD ROAD, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 2600 LLOYD ROAD, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-03-21 C T CORPORATION SYSTEM -
AMENDMENT 1997-02-10 - -
CORPORATE MERGER 1996-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000012129
AMENDMENT 1988-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000572631 LAPSED 1000000231020 DADE 2011-08-26 2021-09-07 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-12-19
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-20
REINSTATEMENT 2003-10-15
Reg. Agent Change 2003-03-21
Reg. Agent Change 2002-11-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State