Search icon

TRANSFIRST MEDIA, INC.

Company Details

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

Agent

Name Role Address
Matthews Scott Agent 7512 Dr. Phillips Blvd., Orlando, FL, 32819

Director

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

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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State