Entity Name: | FALCK TRANSITION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 22 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | F04000003985 |
FEI/EIN Number | 201222326 |
Address: | 1517 West Braden Court, Orange, CA, 92868, US |
Mail Address: | 1517 W. BRADEN CT., ORANGE, CA, 92868 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Richmond Brian M | Secretary | 1517 West Braden Court, Orange, CA, 92868 |
Name | Role | Address |
---|---|---|
Yates Susan | Chief Executive Officer | 1517 West Braden Court, Orange, CA, 92868 |
Name | Role | Address |
---|---|---|
Lorenz Elizabeth | Chief Financial Officer | 1517 West Braden Court, Orange, CA, 92868 |
Name | Role | Address |
---|---|---|
Wandahl Thomas | Director | 1517 West Braden Court, Orange, CA, 92868 |
Sorensen Jakob | Director | 1517 West Braden Court, Orange, CA, 92868 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08191900258 | ACCESSONTIME | EXPIRED | 2008-07-09 | 2013-12-31 | No data | 3210 LAKE EMMA ROAD, SUITE 3090, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 1517 West Braden Court, Orange, CA 92868 | No data |
REGISTERED AGENT CHANGED | 2021-02-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1517 West Braden Court, Orange, CA 92868 | No data |
NAME CHANGE AMENDMENT | 2020-09-16 | FALCK TRANSITION SERVICES, INC. | No data |
CANCEL ADM DISS/REV | 2007-09-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-22 |
ANNUAL REPORT | 2021-01-13 |
Name Change | 2020-09-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State