Search icon

TRANSACTION ENTERPRISE INC

Company Details

Entity Name: TRANSACTION ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000065670
FEI/EIN Number 204852865
Address: 5093 CREEKSIDE PARK AV, ORLANDO, FL, 32811, US
Mail Address: 5093 CREEKSIDE PARK AV, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TEIXEIRA ANTONIO J Agent 5093 CREEKSIDE PARK AV, ORLANDO, FL, 32811

Director

Name Role Address
TEIXEIRA ANTONIO J Director 5093 CREEKSIDE PARK AV, ORLANDO, FL, 32811

President

Name Role Address
TEIXEIRA ANTONIO J President 5093 CREEKSIDE PARK AV, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065191 TRANSACTION POOL SERVICES CORPORATION EXPIRED 2011-06-28 2016-12-31 No data 7717 APPLE TREE CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 TEIXEIRA, ANTONIO J No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5093 CREEKSIDE PARK AV, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2013-04-26 5093 CREEKSIDE PARK AV, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 5093 CREEKSIDE PARK AV, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State