Search icon

TRANS-CONTINENTAL BROKERS INC. - Florida Company Profile

Company Details

Entity Name: TRANS-CONTINENTAL BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-CONTINENTAL BROKERS 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: 29 Apr 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M51138
FEI/EIN Number 592798988

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

Address: 7100 NE 8TH DRIVE, BOCA RATON, FL, 33487-2419, US
Mail Address: PO BOX 272889, BOCA RATON, FL, 33427-2889, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALIBERTE GERARD O President 1499 W. PALMETTO PARK ROAD SUITE 187, BOCA RATON, FL, 33486
LALIBERTE GERARD O Agent 7100 NE 8TH DRIVE, BOCA RATON, FL, 334872419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 7100 NE 8TH DRIVE, BOCA RATON, FL 33487-2419 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 7100 NE 8TH DRIVE, BOCA RATON, FL 33487-2419 -
CHANGE OF MAILING ADDRESS 2000-01-25 7100 NE 8TH DRIVE, BOCA RATON, FL 33487-2419 -
REINSTATEMENT 1999-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-25 LALIBERTE, GERARD O -
REINSTATEMENT 1994-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-07
Amendment 2003-11-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-01-25
REINSTATEMENT 1999-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State