Search icon

TRANSFORMATIONS CONSULTING, INC.

Company Details

Entity Name: TRANSFORMATIONS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1997 (27 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: DOMESTICATED
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: F97000005551
FEI/EIN Number 56-1836328
Address: 19108 CENTRE ROSE BLVD, LUTZ, FL 33558
Mail Address: 19108 CENTRE ROSE BLVD, LUTZ, FL 33558 90
ZIP code: 33558
County: Hillsborough
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
EMERSON, DALE S Agent 19108 CENTRE ROSE BLVD, LUTZ, FL 33558

President

Name Role Address
EMERSON, DALE S President 19108 CENTRE ROSE BLVD, LUTZ, FL 33558

Chief Executive Officer

Name Role Address
DODGEN, PATRICIA A Chief Executive Officer 19108 CENTRE ROSE BLVD., LUTZ, FL 33558

Chief Operating Officer

Name Role Address
DANIEL, DAVIE Chief Operating Officer 19108 CENTRE ROSE BLVD, LUTZ, FL 33558

Events

Event Type Filed Date Value Description
DOMESTICATED 2011-03-14 No data P11000025251
CANCEL ADM DISS/REV 2008-12-17 No data No data
CHANGE OF MAILING ADDRESS 2008-12-17 19108 CENTRE ROSE BLVD, LUTZ, FL 33558 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 19108 CENTRE ROSE BLVD, LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 19108 CENTRE ROSE BLVD, LUTZ, FL 33558 No data

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-05-30
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-12-17
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State