Search icon

TRANSMARK GROUP, INC.

Company Details

Entity Name: TRANSMARK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S87521
FEI/EIN Number 59-3127455
Address: 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606
Mail Address: 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BYLSMA, WILLIAM J. Agent 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606

President

Name Role Address
BYLSMA, WILLIAM J. President 5248 FRANSCONIA AVENUE, SPRING HILL, FL

Director

Name Role Address
BYLSMA, WILLIAM J. Director 5248 FRANSCONIA AVENUE, SPRING HILL, FL

Secretary

Name Role Address
BYLSMA, WILLIAM J. Secretary 5248 FRANSCONIA AVENUE, SPRING HILL, FL

Treasurer

Name Role Address
BYLSMA, WILLIAM J. Treasurer 5248 FRANSCONIA AVENUE, SPRING HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2006-04-24 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 5248 FRANCONIA AVENUE, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State