Search icon

TRANSFORMATION AUTO, INC.

Company Details

Entity Name: TRANSFORMATION AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000094279
FEI/EIN Number 47-2390604
Address: 716 nw 7th ave, ftm lauderdale, FL, 33311, US
Mail Address: 716 nw 7thavr, Ftlauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
chertock STEVE Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

President

Name Role Address
CHERTOCK STEVE President 2494 S O0CEAN BLVD, BOCA RATON, FL, 33432

Director

Name Role Address
CHERTOCK STEVE Director 2494 S O0CEAN BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012568 MAACOEXPRESS EXPIRED 2015-02-04 2020-12-31 No data 1100 WEST OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-19 chertock, STEVE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2019-04-30 716 nw 7th ave, ftm lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 716 nw 7th ave, ftm lauderdale, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State