Search icon

TRANSCO METRO WEST, INC.

Company Details

Entity Name: TRANSCO METRO WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1999 (26 years ago)
Document Number: P99000008683
FEI/EIN Number 593555063
Address: 5645 METRO WEST BLVD, ORLANDO, FL, 32811
Mail Address: 193 Carrick Bend Way, CLERMONT, FL, 34711, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Director

Name Role Address
LENON LARRY Director 193 Carrick Bend Way, CLERMONT, FL, 34711
LENON FERN Director 193 Carrick Bend Way, CLERMONT, FL, 34711

President

Name Role Address
LENON LARRY President 193 Carrick Bend Way, CLERMONT, FL, 34711

Vice President

Name Role Address
LENON FERN Vice President 193 Carrick Bend Way, CLERMONT, FL, 34711
Monroy Anthony Vice President 1306 Woods Edge Court, Minneola, FL, 34715

Treasurer

Name Role Address
LENON FERN Treasurer 193 Carrick Bend Way, CLERMONT, FL, 34711

Secretary

Name Role Address
Monroy Jamie Secretary 1306 Woods Edge Ct., Minneola, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 5645 METRO WEST BLVD, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 5645 METRO WEST BLVD, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2008-01-16 CORPORATION COMPANY OF ORLANDO No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State