Search icon

TRANSFORMATION PROGRAM USA INC - Florida Company Profile

Company Details

Entity Name: TRANSFORMATION PROGRAM USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 22 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: N16000009389
FEI/EIN Number 81-3971501

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

Address: 4125 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 4703 MILNE DR, TORRANCE, CA, 90505, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREW PILAR LEONE R Agent 4125 W WATERS AVE, TAMPA, FL, 33614
BARRETT MICHAEL JOHN Director 4703 MILNE DR, TORRANCE, CA, 90505
ORTIZ KEVIN S Director 168 MEADOW BROOK LN, SAN BENITO, TX, 78586
TAKASHIMA GUY H Secretary 4703 MILNE DR, TORRANCE, CA, 90505
CREW PILAR LEONE R Secretary 4703 MILNE DR, TORRANCE, CA, 90505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 4125 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 4125 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-10-23 4125 W WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-10-23 CREW, PILAR LEONE RYAN -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-01-05 - -
AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-08-07
Amendment 2017-01-05
Amendment 2016-12-19

Date of last update: 03 May 2025

Sources: Florida Department of State