Entity Name: | TRANSCIENTA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000076636 |
FEI/EIN Number | 853149075 |
Address: | 10524 Moss Park Road, Orlando, FL, 32832, US |
Mail Address: | 10524 Moss Park Road, Orlando, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pino Laurence | Agent | 99 S. New York Ave., Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
RAHN CHARLES | Secretary | 2318 Winter Park Woods, Blvd., Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Renee Paul | President | 2318 Winter Park Woods, Blvd., Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 10524 Moss Park Road, Suite 204-101, Orlando, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 10524 Moss Park Road, Suite 204-101, Orlando, FL 32832 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Pino, Laurence | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 99 S. New York Ave., Winter Park, FL 32789 | No data |
NAME CHANGE AMENDMENT | 2021-03-02 | TRANSCIENTA CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-27 |
Name Change | 2021-03-02 |
ANNUAL REPORT | 2021-03-01 |
Domestic Profit | 2020-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State