Search icon

FALCK TRANSITION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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