Entity Name: | TRANSFORMATION STRATEGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2002 (23 years ago) |
Date of dissolution: | 10 Dec 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | P02000065759 |
FEI/EIN Number | 542067205 |
Address: | 1720 TARPON BAY DR., S #202, NAPLES, FL, 34119 |
Mail Address: | 1992 MORRIS AVE, UNIT 172, UNION, NJ, 07083 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRESI LINDA | Agent | 1720 TARPON BAY DR S #202, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
GIRESI LINDA | President | 1720 TARPON BAY DR., S #202, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-12-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 1720 TARPON BAY DR., S #202, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 1720 TARPON BAY DR., S #202, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-10 | 1720 TARPON BAY DR S #202, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-12-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-20 |
ADDRESS CHANGE | 2010-10-22 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-11 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State