Entity Name: | FALCK TRANSITION SERVICES, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Yates Susan | Chief Executive Officer | 1517 West Braden Court, Orange, CA, 92868 |
Lorenz Elizabeth | Chief Financial Officer | 1517 West Braden Court, Orange, CA, 92868 |
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 | - | 3210 LAKE EMMA ROAD, SUITE 3090, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 1517 West Braden Court, Orange, CA 92868 | - |
REGISTERED AGENT CHANGED | 2021-02-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1517 West Braden Court, Orange, CA 92868 | - |
NAME CHANGE AMENDMENT | 2020-09-16 | FALCK TRANSITION SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 May 2025
Sources: Florida Department of State