Search icon

TRANSFORM, INC.

Company Details

Entity Name: TRANSFORM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000041863
FEI/EIN Number 043645004
Address: 718 S. WILLOW AVENUE, TAMPA, FL, 33606
Mail Address: 718 S. WILLOW AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON TERRY R Agent 718 S. WILLOW AVE., TAMPA, FL, 33606

President

Name Role Address
WATSON TERRY R President 718 S. WILLOW AVENUE, TAMPA, FL, 33606

Treasurer

Name Role Address
WATSON TERRY R Treasurer 718 S. WILLOW AVENUE, TAMPA, FL, 33606

Director

Name Role Address
WATSON TERRY R Director 718 S. WILLOW AVENUE, TAMPA, FL, 33606
WATSON MARY ANNE Director 718 S. WILLOW AVENUE, TAMPA, FL, 33606

Secretary

Name Role Address
WATSON MARY ANNE Secretary 718 S. WILLOW AVENUE, TAMPA, FL, 33606

Vice President

Name Role Address
WATSON MARY ANNE Vice President 718 S. WILLOW AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-26 WATSON, TERRY RPRES No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 718 S. WILLOW AVE., TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State