Search icon

TRANS GLOBE PICTURES INC. - Florida Company Profile

Company Details

Entity Name: TRANS GLOBE PICTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS GLOBE PICTURES 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: 27 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K25585
FEI/EIN Number 650210636

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

Address: 3151 sw 192 avenue, MIRAMAR, FL, 33029, US
Mail Address: 16314 SW 48 STREET, MIRAMAR, FL, 33027, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SHEILA President 3151 sw 192 avenue, MIRAMAR, FL, 33029
LEE SHEILA Secretary 3151 sw 192 avenue, MIRAMAR, FL, 33029
LEE SHEILA Treasurer 3151 sw 192 avenue, MIRAMAR, FL, 33029
LEE JULIANNE Director 3151 sw 192 avenue, MIRAMAR, FL, 33029
Lee-Ziadie Danielle K Director 16314 SW 48 Street, Miramar, FL, 33027
LEE SHEILA Agent 16314 SW 48 STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 3151 sw 192 avenue, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2021-10-06 LEE, SHEILA -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 16314 SW 48 STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-02-21 3151 sw 192 avenue, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000561202 ACTIVE 1000000268410 PALM BEACH 2012-07-25 2032-08-22 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State