Search icon

TRANSFUTURE, INC. - Florida Company Profile

Company Details

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

TRANSFUTURE, 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: 17 Sep 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000083622
FEI/EIN Number 59-3603380

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

Address: 4425 SHANEWOOD CT, ORLANDO, FL, 32837, US
Mail Address: 4425 SHANEWOOD CT, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTISTOZZI RODOLFO P President 4425 SHANEWOOD CT, ORLANDO, FL, 32837
BATTISTOZZI RODOLFO P Agent 4425 SHANEWOOD CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 4425 SHANEWOOD CT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-01-31 4425 SHANEWOOD CT, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2011-01-31 BATTISTOZZI, RODOLFO PRES -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 4425 SHANEWOOD CT, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067384 TERMINATED 1000000696056 ORANGE 2015-10-07 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000199019 TERMINATED 1000000408577 ORANGE 2012-12-05 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-05-28
ANNUAL REPORT 2004-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State