Search icon

TRANSPAY PROCESSING INC

Company Details

Entity Name: TRANSPAY PROCESSING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000094812
FEI/EIN Number 591717895
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

Agent

Name Role Address
GOTT MICHAEL Agent 2513 MONTCLAIRE CIRCLE, WESTON, FL, 33327

Director

Name Role Address
RANA MOHAMMAD Director 304 INDIAN TRACE, WESTON, FL, 33326
GOTT MICHAEL Director 304 INDIAN TRACE, WESTON, FL, 33326

President

Name Role Address
RANA MOHAMMAD President 304 INDIAN TRACE, WESTON, FL, 33326

Secretary

Name Role Address
RANA MOHAMMAD Secretary 304 INDIAN TRACE, WESTON, FL, 33326

Vice President

Name Role Address
GOTT MICHAEL Vice President 304 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 UN No data
CHANGE OF MAILING ADDRESS 2012-04-12 304 INDIAN TRACE #720, WESTON, FL 33326 UN No data
REGISTERED AGENT NAME CHANGED 2011-05-01 GOTT, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2513 MONTCLAIRE CIRCLE, WESTON, FL 33327 No data

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 Feb 2025

Sources: Florida Department of State