Search icon

NATIONAL TRANSACTION NETWORK, INC.

Company Details

Entity Name: NATIONAL TRANSACTION NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F95000001988
FEI/EIN Number 751535237
Address: 117 FLANDERS RD, WESTBOROUGH, MA, 01581, US
Mail Address: 117 FLANDERS RD, WESTBOROUGH, MA, 01581, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chairman

Name Role Address
THOMSON L B Chairman 200 POPLAR DR, OAKVILLE, ON

Secretary

Name Role Address
THOMSON L B Secretary 200 POPLAR DR, OAKVILLE, ON

Director

Name Role Address
SCHELLHORN CHRISTOPHER F Director 31 CHESSOR LN, WILTON, CT
WHITTON GEORGE C Director 39851 N 54TH ST, CAVE CREEK, AZ

President

Name Role Address
LEWIS GREGORY President 3770 NEWPORT BAY DRIVE, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 117 FLANDERS RD, WESTBOROUGH, MA 01581 No data
CHANGE OF MAILING ADDRESS 1997-05-13 117 FLANDERS RD, WESTBOROUGH, MA 01581 No data

Documents

Name Date
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State