Search icon

TRANS AMERICA LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: TRANS AMERICA LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS AMERICA LIQUIDATORS, 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 1977 (47 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 555616
FEI/EIN Number 591927620

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

Address: 1520 S. RIVER ROAD, ENGLEWOOD, FL, 34295
Mail Address: 1520 S. RIVER ROAD, ENGLEWOOD, FL, 34295
ZIP code: 34295
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN ERNIE J. President 1520 S. RIVER ROAD, ENGLEWOOD, FL, 34295
SHULMAN, STEPHEN L. Secretary 307 ALICANTE DRIVE, JUNO BCH., FL, 33408
SHULMAN, STEPHEN Agent 307 ALICANTE DRIVE, JUNO BCH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1520 S. RIVER ROAD, ENGLEWOOD, FL 34295 -
CHANGE OF MAILING ADDRESS 1993-05-01 1520 S. RIVER ROAD, ENGLEWOOD, FL 34295 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 307 ALICANTE DRIVE, JUNO BCH, FL 33408 -
REINSTATEMENT 1986-02-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000652546 ACTIVE 1000000406929 PALM BEACH 2013-02-06 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State