Entity Name: | TRANSFIRST MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F16000004133 |
FEI/EIN Number | 812638924 |
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 |
Name | Role | Address |
---|---|---|
Matthews Scott | Agent | 7512 Dr. Phillips Blvd., Orlando, FL, 32819 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048889 | ITOUCH ORLANDO | EXPIRED | 2018-04-17 | 2023-12-31 | No data | 11310 S ORANGE BLOSSOM TRAIL, SUITE 300, ORLANDO, FL, 32837 |
G16000110203 | ADONTHEBOX | EXPIRED | 2016-10-10 | 2021-12-31 | No data | 11310 S. ORANGE BLOSSOM TRAIL SUITE 300, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-30 | 5250 INTERNATIONAL DRIVE, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 5250 INTERNATIONAL DRIVE, Orlando, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Matthews, Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 7512 Dr. Phillips Blvd., Suite 50-200, Orlando, FL 32819 | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State