Search icon

TRANSPORT REALTY CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRANSPORT REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORT REALTY CO. 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: 24 Jul 1953 (72 years ago)
Date of dissolution: 24 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: 174619
FEI/EIN Number 590871070

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

Address: P.O. BOX 245, 12805 N.W. 42 AVE., OPA LOCKA, FL, 33054
Mail Address: P.O. BOX 245, 12805 N.W. 42 AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRANSPORT REALTY CO., NEW YORK 86352 NEW YORK

Key Officers & Management

Name Role Address
ALTERMAN RICHARD Agent 12805 N.W. 42 AVE., OPA LOCKA, FL, 33054
ALTERMAN, BRYAN S. Director 12805 N.W. 42ND AVE., OPA LOCKA, FL
LIVIGNI, ROY Secretary 12805 N.W. 42ND AVE., OPA LOCKA, FL
ALTERMAN, RICHARD C. Vice President 12805 N.W. 42ND AVE., OPA LOCKA, FL
ALTERMAN, RICHARD C. Director 12805 N.W. 42ND AVE., OPA LOCKA, FL
ROARK, VERMON Director 12805 N.W. 42ND AVE., OPA LOCKA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-24 - -
REGISTERED AGENT NAME CHANGED 2002-07-22 ALTERMAN, RICHARD -
AMENDMENT 1987-02-17 - -

Documents

Name Date
Voluntary Dissolution 2003-11-24
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State