Search icon

TRANSCO RBL, INC.

Company Details

Entity Name: TRANSCO RBL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 16 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2007 (17 years ago)
Document Number: P01000067795
FEI/EIN Number 593738405
Address: 5645 METRO WEST BLVD., ORLANDO, FL, 32811
Mail Address: 5645 METRO WEST BLVD., ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMAN MITCHELL S Agent 96 WILLARD STREET, COCOA, FL, 32922

Director

Name Role Address
LENON LARRY Director 5645 METRO WEST BLVD., ORLANDO, FL, 32811
LENON FERN Director 5645 METRO WEST BLVD., ORLANDO, FL, 32811

President

Name Role Address
LENON LARRY President 5645 METRO WEST BLVD., ORLANDO, FL, 32811

Treasurer

Name Role Address
LENON LARRY Treasurer 5645 METRO WEST BLVD., ORLANDO, FL, 32811

Vice President

Name Role Address
LENON FERN Vice President 5645 METRO WEST BLVD., ORLANDO, FL, 32811

Secretary

Name Role Address
LENON FERN Secretary 5645 METRO WEST BLVD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-09 GOLDMAN, MITCHELL S No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 96 WILLARD STREET, SUITE 302, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 5645 METRO WEST BLVD., ORLANDO, FL 32811 No data

Documents

Name Date
Voluntary Dissolution 2007-10-16
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State