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 |
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 |
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 | - | - |
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 |
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