Entity Name: | TRANDWORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANDWORLD, 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: | 19 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P00000005837 |
FEI/EIN Number |
650979728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 NE 43rd St, Oakland Park, FL, 33334, US |
Mail Address: | 1551 NE 43rd St, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANDWORLD, INC., MISSISSIPPI | 924064 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
CHARTRAND GUY | Director | 1551 NE 43rd St, Oakland Park, FL, 33334 |
CHARTRAND GUY | Agent | 1551 NE 43rd St, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044950 | TRANDWORLD CORPORATION | EXPIRED | 2012-05-14 | 2017-12-31 | - | 235 FLAGLER LANE, WEST PALM BEACH, FL, 33407 |
G11000083067 | POLE INSPECTION.US | EXPIRED | 2011-08-21 | 2016-12-31 | - | 235 FLAGLER LANE, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-09 | CHARTRAND, GUY | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 1551 NE 43rd St, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 1551 NE 43rd St, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 1551 NE 43rd St, Oakland Park, FL 33334 | - |
AMENDMENT | 2010-11-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRANDWORLD, INC., VS JUSTIN RUBIN, et al., | 3D2020-1669 | 2020-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRANDWORLD, INC. |
Role | Appellant |
Status | Active |
Representations | ALEX TIRADO-LUCIANO, MONICA TIRADO |
Name | CATALINA MARTINEZ |
Role | Appellee |
Status | Active |
Name | JUSTIN RUBIN |
Role | Appellee |
Status | Active |
Representations | STUART H. SOBEL, B. MICHAEL CLARK, JR., TARA A. TURNER |
Name | HON. MARTIN ZILBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-01 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, the petitioner's Motion for Clarification is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur. |
Docket Date | 2021-09-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION FOR CLARIFICATION |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2021-09-15 |
Type | Opinion |
Subtype | Non-dispositive |
Description | Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing or Clarification |
Docket Date | 2021-09-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2021-07-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION FOR REHEARING OR CLARIFICATION |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2021-07-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ PETITIONER'S MOTION FOR REHEARING OR CLARIFICATION *See Opinion issued 9/15/21 |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2021-06-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Citation ~ *OPINION WITHDRAWN, See Opinion issued 9/15/21 |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Respondents’ Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioner’s Motion for Attorney’s Fees is hereby denied. |
Docket Date | 2020-12-14 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-12-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-12-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-12-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO TRANDWORLD, INC'S MOTION FORATTORNEY FEES |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-12-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ATTORNEY FEES |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Upon consideration, Respondents' Motion to Dismiss Petition for Writ of Certiorari is hereby denied. Respondents' Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order. |
Docket Date | 2020-11-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TOMOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JUSTIN RUBIN |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may file a reply within five (5) days of service of the response. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion for Review of Order Denying Stay, or Alternatively, Leave to Post A Bond, the trial court’s November 17, 2020, order is hereby temporarily stayed pending further order of this Court. The request to post a bond is granted as stated in the Motion. |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-17 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY, OR ALTERNATIVELY, LEAVE TO POST A BOND |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CERTIFICATE OF SERVICE |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before November 26, 2020. |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2020-11-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | TRANDWORLD, INC. |
Docket Date | 2020-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | TRANDWORLD, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314266370 | 418800 | 2010-10-04 | 11001 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C03 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 3600.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 3600.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2011-01-18 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 3600.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19261053 B22 |
Issuance Date | 2010-12-23 |
Abatement Due Date | 2010-12-28 |
Current Penalty | 3600.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6883307709 | 2020-05-01 | 0455 | PPP | 1551 NE 43RD ST, OAKLAND PARK, FL, 33334-5542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3145748408 | 2021-02-04 | 0455 | PPS | 1551 NE 43rd St, Oakland Park, FL, 33334-5542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State