Search icon

TRANS STATE COMMERCIAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRANS STATE COMMERCIAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS STATE COMMERCIAL REALTY, 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: 30 Nov 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2004 (21 years ago)
Document Number: K47991
FEI/EIN Number 650089435

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

Address: 2719 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: 921 BUCHANAN STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY IRIS Manager 2719 HOLLYWOOD BLVD, SUITE B280, HOLLYWOOD, FL, 33020
GREEN BRUCE Agent 1313 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
650089435
Plan Year:
2011
Number Of Participants:
1
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2719 HOLLYWOOD BLVD., Suite B-280, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-10-20 2719 HOLLYWOOD BLVD., Suite B-280, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 1313 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2004-10-27 - -
REGISTERED AGENT NAME CHANGED 2004-10-27 GREEN, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
TRANS STATE COMMERCIAL REALTY, INC. VS HOME FEDERAL BANK OF HOLLYWOOD 4D2017-0468 2017-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-022102 (02)

Parties

Name TRANS STATE COMMERCIAL REALTY, INC.
Role Appellant
Status Active
Representations Michael P. Hamaway
Name HOME FEDERAL BANK OF HOLLYWOOD
Role Appellee
Status Active
Representations Christopher M. Trapani
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2017 stipulation of dismissal, this case is dismissed.
Docket Date 2017-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of TRANS STATE COMMERCIAL REALTY, INC.
Docket Date 2017-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 6/8/17.
On Behalf Of TRANS STATE COMMERCIAL REALTY, INC.
Docket Date 2017-03-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of HOME FEDERAL BANK OF HOLLYWOOD
Docket Date 2017-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TRANS STATE COMMERCIAL REALTY, INC.
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRANS STATE COMMERCIAL REALTY, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
6666.00
Total Face Value Of Loan:
6666.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6666
Current Approval Amount:
6666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6705.81

Date of last update: 01 Jun 2025

Sources: Florida Department of State