Search icon

TRANSCEN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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