Entity Name: | TRANSCEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSCEN INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2017 (8 years ago) |
Date of dissolution: | 17 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | P17000084570 |
FEI/EIN Number |
35-2612776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9551 NW 79 AVE, BAY 1, Miami, FL, 33016, US |
Mail Address: | 9551 NW 79 AVE, BAY 1, Miami, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTENO JOSE | President | 9551 NW 79 AVE, Miami, FL, 33016 |
FLEITES MARIA GIRALDO | Vice President | 4759 NW 72 AVE, MIAMI, FL, 33166 |
CENTENO JOSE | Agent | 9551 NW 79 AVE, Miami, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 9551 NW 79 AVE, BAY 1, Miami, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 9551 NW 79 AVE, BAY 1, Miami, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 9551 NW 79 AVE, BAY 1, Miami, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-14 | CENTENO, JOSE | - |
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-03-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-14 |
Amendment | 2018-03-13 |
Domestic Profit | 2017-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State