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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
THOMSON L B | Chairman | 200 POPLAR DR, OAKVILLE, ON |
Name | Role | Address |
---|---|---|
THOMSON L B | Secretary | 200 POPLAR DR, OAKVILLE, ON |
Name | Role | Address |
---|---|---|
SCHELLHORN CHRISTOPHER F | Director | 31 CHESSOR LN, WILTON, CT |
WHITTON GEORGE C | Director | 39851 N 54TH ST, CAVE CREEK, AZ |
Name | Role | Address |
---|---|---|
LEWIS GREGORY | President | 3770 NEWPORT BAY DRIVE, ALPHARETTA, GA, 30005 |
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 |
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