Entity Name: | TRANSOFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000062096 |
FEI/EIN Number | 202913705 |
Address: | 143 NE NARANJA AVE, PORT ST LUCIE, FL, 34983, US |
Mail Address: | PO BOX 243941, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG THOMAS C | Agent | 143 NE NARANJA AVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
LONG THOMAS C | President | 143 NE NARANJA AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-17 | 143 NE NARANJA AVE, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-17 | 143 NE NARANJA AVE, PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-17 | 143 NE NARANJA AVE, PORT ST LUCIE, FL 34983 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000442886 | ACTIVE | 1000000164996 | ST LUCIE | 2010-03-18 | 2030-03-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-17 |
Domestic Profit | 2005-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State