Search icon

TRANSFERMATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFERMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFERMATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000047131
FEI/EIN Number 593719865

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

Address: 1776 Cord Grass Ln, Fleming Island, FL, 32003, US
Mail Address: 1776 Cord Grass Ln, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK STEVEN A Secretary 1776 Cord Grass Ln, Fleming Island, FL, 32003
BROCK STEVEN A Director 1776 Cord Grass Ln, Fleming Island, FL, 32003
BROCK STEVEN A President 1776 Cord Grass Ln, Fleming Island, FL, 32003
BROCK DEBORAH DVVT 1776 Cord Grass Ln, Fleming Island, FL, 32003
Brock Steven A Agent 1776 Cord Grass Ln, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044700026 PALAPA34 EXPIRED 2008-02-13 2013-12-31 - 471 LAKE ASHBURY, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1776 Cord Grass Ln, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2021-02-24 1776 Cord Grass Ln, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1776 Cord Grass Ln, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Brock, Steven A -
AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Amendment 2015-09-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State