Search icon

TRANSFIRST MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFIRST MEDIA, 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: 16 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F16000004133
FEI/EIN Number 812638924

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7512 Dr. Phillips Blvd., Orlando, FL, 32819, US
Address: 5250 INTERNATIONAL DRIVE, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Matthews Scott Director 9450 Edenshire Cir, Orlando, FL, 32836
Iffland Erick Director 2620 Centennial Road, Toledo, OH, 43617
Stewart Gary Director 811 North Grandview St., Mount Dora, FL, 32757
Matthews Scott Agent 7512 Dr. Phillips Blvd., Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048889 ITOUCH ORLANDO EXPIRED 2018-04-17 2023-12-31 - 11310 S ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL, 32837
G16000110203 ADONTHEBOX EXPIRED 2016-10-10 2021-12-31 - 11310 S. ORANGE BLOSSOM TRAIL SUITE 300, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 5250 INTERNATIONAL DRIVE, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-05-19 5250 INTERNATIONAL DRIVE, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-05-19 Matthews, Scott -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 7512 Dr. Phillips Blvd., Suite 50-200, Orlando, FL 32819 -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000674679 LAPSED 2018-CA-009897 ORANGE COUNTY,FL-CIRCUIT COURT 2019-09-26 2024-10-14 $41,171.98 POINTE ORLANDO DEVELOPMENT COMPANY, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2021-05-02
INFO ONLY 2020-06-05
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-25
Foreign Profit 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960148010 2020-06-23 0491 PPP 9450 EDENSHIRE CIR, ORLANDO, FL, 32836
Loan Status Date 2020-07-08
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24845
Loan Approval Amount (current) 24845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State