Search icon

TRANS-MEDICAL GROUP, INC.

Company Details

Entity Name: TRANS-MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000052822
FEI/EIN Number 65-0505809
Address: 11400 SW 69 AVE., PINECREST, FL 33156
Mail Address: 11400 SW 69 AVE., PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
King, Randall Agent 11400 SW 69 AVE., PINECREST, FL 33156

President

Name Role Address
KING, RANDALL O President 11400 SW 69 AVENUE, PINECREST, FL 33156

Vice President

Name Role Address
King, Randall, Jr. Vice President 11400 SW 69 AVE., PINECREST, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-28 King, Randall No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 11400 SW 69 AVE., PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 11400 SW 69 AVE., PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2009-02-24 11400 SW 69 AVE., PINECREST, FL 33156 No data
NAME CHANGE AMENDMENT 1996-01-05 TRANS-MEDICAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State