Search icon

TRANSPAY PROCESSING INC - Florida Company Profile

Company Details

Entity Name: TRANSPAY PROCESSING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPAY PROCESSING 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000094812
FEI/EIN Number 591717895

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

Address: 304 INDIAN TRACE #720, WESTON, FL, 33326, UN
Mail Address: 304 INDIAN TRACE #720, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANA MOHAMMAD Director 304 INDIAN TRACE, WESTON, FL, 33326
RANA MOHAMMAD President 304 INDIAN TRACE, WESTON, FL, 33326
RANA MOHAMMAD Secretary 304 INDIAN TRACE, WESTON, FL, 33326
GOTT MICHAEL Director 304 INDIAN TRACE, WESTON, FL, 33326
GOTT MICHAEL Vice President 304 INDIAN TRACE, WESTON, FL, 33326
GOTT MICHAEL Agent 2513 MONTCLAIRE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 UN -
CHANGE OF MAILING ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 UN -
REGISTERED AGENT NAME CHANGED 2011-05-01 GOTT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2513 MONTCLAIRE CIRCLE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State