Entity Name: | TRANSCITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | P15000076577 |
FEI/EIN Number | 47-5099547 |
Address: | 1009 Maitland Center Commons Blvd., Maitland, FL, 32751, US |
Mail Address: | 449 W. Silver Star Rd. #944, Ocoee, FL, 34761, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO ANDREW D | Agent | 449 W. Silver Star Rd. #944, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
RUSSO ANDREW D | Vice President | 449 W. Silver Star Rd. #944, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000141038 | RESORTS AND RELEASES | ACTIVE | 2024-11-18 | 2029-12-31 | No data | 449 W SILVER STAR RD, #944, OCOEE, FL, 34761 |
G24000137578 | RESORTS AND RENTALS | ACTIVE | 2024-11-11 | 2029-12-31 | No data | 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801 |
G18000026561 | RESERVATIONS CENTER | EXPIRED | 2018-02-22 | 2023-12-31 | No data | 513 W. COLONIAL DR., SUITE #9, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1009 Maitland Center Commons Blvd., Ste 209, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1009 Maitland Center Commons Blvd., Ste 209, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 449 W. Silver Star Rd. #944, Ocoee, FL 34761 | No data |
REINSTATEMENT | 2018-02-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | RUSSO, ANDREW D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State