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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANS STATE COMMERCIAL REALTY, INC. VS HOME FEDERAL BANK OF HOLLYWOOD | 4D2017-0468 | 2017-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State