Search icon

TRANSCARIBBEAN TRADERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSCARIBBEAN TRADERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCARIBBEAN TRADERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1992 (33 years ago)
Document Number: F48169
FEI/EIN Number 592364308

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

Address: 6320 Olde Moat Way, DAVIE, FL, 33331, US
Mail Address: 6320 Olde Moat Way, DAVIE, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJON MARTIN President 6320 OLDE MOAT WAY, DAVIE, FL, 33331
TJON AUDREY Vice President 6320 OLDE MOAT WAY, DAVIE, FL, 33331
TJON MARTIN Agent 6320 Olde Moat Way, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 6320 Olde Moat Way, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-11-26 6320 Olde Moat Way, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 3811 S.W. 47TH AVE., SUITE 619, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1995-04-14 TJON, MARTIN -
REINSTATEMENT 1992-10-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31182.00
Total Face Value Of Loan:
31182.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31183.00
Total Face Value Of Loan:
31183.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,182
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,182
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,325.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,180
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$31,183
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,183
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,454.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,183

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State