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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State