Entity Name: | TRANSFER STYLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSFER STYLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 10 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2024 (9 months ago) |
Document Number: | P05000107572 |
FEI/EIN Number |
651101071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4140 NW 44TH AVE, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4140 NW 44TH AVE, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA CRUZ FERNANDO | President | 4140 NW 44TH AVE, LAUDERDALE LAKES, FL, 33319 |
DA CRUZ FERNANDO | Agent | 4140 NW 44TH AVE, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 4140 NW 44TH AVE, APT 312, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 4140 NW 44TH AVE, APT 312, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 4140 NW 44TH AVE, APT 312, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-28 | DA CRUZ , FERNANDO | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-07-10 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4574207406 | 2020-05-09 | 0455 | PPP | 4227 NE 6TH AVE, OAKLAND PARK, FL, 33334-3107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State