Entity Name: | TRANSFORMACON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2013 (11 years ago) |
Date of dissolution: | 15 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | P13000100852 |
FEI/EIN Number | 46-4342218 |
Address: | 390 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 390 S Courtenay Parkway, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHARTON TERRY | Agent | 390 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WHARTON TERRY | President | 1900 Pine Island Road, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
WHARTON TERRY | Director | 1900 Pine Island Road, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
WHARTON KEITH | Secretary | 460 River Mooring Drive, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 390 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 390 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 390 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-15 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-27 |
AMENDED ANNUAL REPORT | 2014-07-12 |
ANNUAL REPORT | 2014-02-11 |
Domestic Profit | 2013-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State