Entity Name: | TRANSNATIONAL DOMINION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1989 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P25812 |
FEI/EIN Number | 58-1715482 |
Address: | 1451 W. CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL 33309 |
Mail Address: | 1451 W. CYPRESS CREEK ROAD, #300, FT. LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
BLODGETT, HERBERT B | President | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
BLODGETT, HERBERT B | Treasurer | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
GALLAGHER, JOHN | Vice President | 8 GRANDVIEW DR, HOLMDEL, NJ |
HEAGY, RICHARD H | Vice President | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
GALLAGHER, JOHN | Director | 8 GRANDVIEW DR, HOLMDEL, NJ |
HEAGY, RICHARD H | Director | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
BLODGETT, HERBERT B | Director | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
HEAGY, RICHARD H | Secretary | 1451 W CYPRESS CREEK RD, FT LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State