Search icon

TRANSACTION NETWORK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSACTION NETWORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: F95000003919
FEI/EIN Number 541956660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, RESTON, VA, 20191, US
Mail Address: 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, RESTON, VA, 20191, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KEEGAN MIKE Chief Executive Officer 10740 PARKRIDGE BLVD, RESTON, VA, 20191
RANDOLPH DENNIS L Chief Financial Officer 10740 PARKRIDGE BLVD, RESTON, VA, 20191
MCLAUGHLIN JAMES T VGCS 10740 PARKRIDGE BLVD, RESTON, VA, 20191
GRAHAM HENRY Director 10740 PARKRIDGE BLVD, RESTON, VA, 20191
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 801 US HWY 1, N PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, STE 100, RESTON, VA 20191 -
CHANGE OF MAILING ADDRESS 2014-04-04 10740 PARKRIDGE BLVD, ATTN: TAX DEPT, STE 100, RESTON, VA 20191 -
REINSTATEMENT 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State