Search icon

TRANSITION AREA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSITION AREA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSITION AREA, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P06000059052
FEI/EIN Number 204838987

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

Address: 17 Sailfish Ln, OCEAN RIDGE, FL, 33435, US
Mail Address: 17 Sailfish Ln, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA CHRISTIAN G Director 17 Sailfish Ln, OCEAN RIDGE, FL, 33435
VIGLIANCHINO MARIA M Director 17 Sailfish Ln, OCEAN RIDGE, FL, 33435
RIERA CHRISTIAN G Agent 17 Sailfish Ln, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 17 Sailfish Ln, OCEAN RIDGE, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-01-17 17 Sailfish Ln, OCEAN RIDGE, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 17 Sailfish Ln, OCEAN RIDGE, FL 33435 -
REGISTERED AGENT NAME CHANGED 2007-04-11 RIERA, CHRISTIAN G -

Documents

Name Date
Voluntary Dissolution 2022-12-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State