Search icon

TYPICAL TRANSFORMATIONS, INC - Florida Company Profile

Company Details

Entity Name: TYPICAL TRANSFORMATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYPICAL TRANSFORMATIONS, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000012990
FEI/EIN Number 743164445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 W. SAMPLE RD, BOOTH 5505, POMPANO BEACH, FL, 33062
Mail Address: 6740 NW 41ST ST, CORAL SPRINGS, FL, 33067
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SA ACACIO S President 6750 NW 41ST ST, CORAL SPRINGS, FL, 33067
FURTADO ODILIA Secretary 6750 NW 41ST ST, CORAL SPRINGS, FL, 33067
SA ACACIO S Agent 6740 NW 41ST ST, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 SA, ACACIO S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 6740 NW 41ST ST, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State