Search icon

TRANSFERMATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFERMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFERMATIONS, 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 Dec 1994 (30 years ago)
Date of dissolution: 01 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: P94000091865
FEI/EIN Number 593284927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7218 8 AVE N, ST PETERSBURG, FL, 33710
Mail Address: 7218 8 AVE N, ST PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN JAMES W Director 7218 8TH AVE N, ST PETERSBURG, LF, 33710
GATZ THOMAS L Director 7218 8 AVE N, ST PETERSBURG, FL, 33710
VAUGHAN JAMES W Agent 7218 8 AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 7218 8 AVE N, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1999-02-27 7218 8 AVE N, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 7218 8 AVE N, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1998-03-10 VAUGHAN, JAMES W -

Documents

Name Date
Voluntary Dissolution 2000-05-01
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State