Search icon

TRANSSMART, INC.

Company Details

Entity Name: TRANSSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 04 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2005 (20 years ago)
Document Number: P04000093818
Address: 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496
Mail Address: 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, BARRY Agent 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496

Chief Executive Officer

Name Role Address
HARRISON, BARRY Chief Executive Officer 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496

Director

Name Role Address
HARRISON, BARRY Director 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496
ESTEFANO, RODOLFO Director 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496
DIAZ, ANDREW Director 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496

President

Name Role Address
ESTEFANO, RODOLFO President 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496

Vice President

Name Role Address
DIAZ, ANDREW Vice President 2514 N.W. 64TH BLVD., STE. 101, BOCA RATON, FL 33496
PEREZ, ROBERTO Vice President 110 EAST BROWARD BLVD., FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-04 No data No data
NAME CHANGE AMENDMENT 2005-03-08 TRANSSMART, INC. No data

Documents

Name Date
Voluntary Dissolution 2005-05-04
Name Change 2005-03-08
Domestic Profit 2004-06-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State