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 |
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 |
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 | - | - |
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