Search icon

TRANSAM LENDING GROUP, INC.

Company Details

Entity Name: TRANSAM LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000096226
FEI/EIN Number 200202636
Address: 10200 SHERIDAN ST, PEMBROKE PINES, FL, 33026
Mail Address: 10200 SHERIDAN ST, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB EVERTON A Agent 10200 SHERIDAN STREET, PEMBROKE PINES, FL, 33026

President

Name Role Address
WEBB EVERTON A President 10200 SHERIDAN STREET, PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
WEBB EVERTON A Secretary 10200 SHERIDAN STREET, PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
WEBB EVERTON A Treasurer 10200 SHERIDAN STREET, PEMBROKE PINES, FL, 33026

Vice President

Name Role Address
WEBB CAMILLE Vice President 10200 SHERIDAN STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 10200 SHERIDAN ST, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2008-08-04 10200 SHERIDAN ST, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000390885 ACTIVE 1000000220163 BROWARD 2011-06-16 2031-06-22 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-17
Domestic Profit 2003-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State