Entity Name: | TRANSCALL AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Aug 1982 (43 years ago) |
Date of dissolution: | 21 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | 853670 |
FEI/EIN Number |
581472775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1133 19TH ST NW, DEPT 8408, WASHINGTON, DC, 20036, US |
Address: | 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA, 20147, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CAPELLAS MICHAEL | President | 22001 LOUNDOUN CO. PKWY, ASHBURN, VA, 20147 |
CAPELLAS MICHAEL | Chief Executive Officer | 22001 LOUNDOUN CO. PKWY, ASHBURN, VA, 20147 |
HAMILL WILLIAM | Treasurer | 22001 LOUDOUN CO. PKWY, ASHBURN, VA, 20147 |
MCGAREY JENNIFER | Secretary | 1133 19TH STREET NW, WASHINGTON, DC, 20036 |
BLAKELY ROBERT | Director | 22001 LOUDOUN CO. PKWY, ASHBURN, VA, 20147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA 20147 | - |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 22001 LOUDOUN COUNTY PKWY, ASHBURN, VA 20147 | - |
NAME CHANGE AMENDMENT | 1983-07-13 | TRANSCALL AMERICA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2004-05-21 |
ANNUAL REPORT | 2004-05-04 |
Reg. Agent Change | 2003-08-26 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-05-01 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State