Search icon

TRANSJET, INC.

Company Details

Entity Name: TRANSJET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2001 (24 years ago)
Date of dissolution: 15 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2017 (7 years ago)
Document Number: P01000016484
FEI/EIN Number 593699180
Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Mail Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL N., STE. 200, NAPLES, FL, 34103

Director

Name Role Address
FERRAO AUBREY J Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Marissa A Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Tina M Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Daniel A Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Eva J Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Chief Financial Officer

Name Role Address
DINARDO ANTHONY J Chief Financial Officer 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-15 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2006-12-15 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 3200 TAMIAMI TRAIL N., STE. 200, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State