Search icon

TRANSFORMERS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: TRANSFORMERS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2011 (13 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: P11000073799
FEI/EIN Number 453030912
Address: 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216, US
Mail Address: 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON LEANNA M Agent 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

President

Name Role Address
RICHARDSON LEANNA President 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
RICHARDSON LEANNA Vice President 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
RICHARDSON LEANNA Secretary 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
RICHARDSON LEANNA Treasurer 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

Director

Name Role Address
RICHARDSON LEANNA Director 2227 SAUL DRIVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-14 RICHARDSON, LEANNA M No data

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State