Entity Name: | TRANSFORMATIONS PLASTIC SURGERY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2020 (4 years ago) |
Date of dissolution: | 14 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | F20000005151 |
FEI/EIN Number | 274031036 |
Address: | 2865 PBA Boulevard, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 5995 SPRING CREEK RD., 1ST FLOOR, ROCKFORD, IL, 61114, UN |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PRYOR LANDON S | President | 5995 SPRING CREEK RD, ROCKFORD, IL, 61114 |
Name | Role | Address |
---|---|---|
PRYOR LANDON S | Director | 5995 SPRING CREEK RD, ROCKFORD, IL, 61114 |
Name | Role | Address |
---|---|---|
PRYOR LANDON S | Secretary | 5995 SPRING CREEK RD, ROCKFORD, IL, 61114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 2865 PBA Boulevard, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT CHANGED | 2024-02-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 2865 PBA Boulevard, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-07-27 |
Foreign Profit | 2020-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State