Search icon

TRANDWORLD, INC.

Headquarter

Company Details

Entity Name: TRANDWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P00000005837
FEI/EIN Number 650979728
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

Links between entities

Type Company Name Company Number State
Headquarter of TRANDWORLD, INC., MISSISSIPPI 924064 MISSISSIPPI

Agent

Name Role Address
CHARTRAND GUY Agent 1551 NE 43rd St, Oakland Park, FL, 33334

Director

Name Role Address
CHARTRAND GUY Director 1551 NE 43rd St, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044950 TRANDWORLD CORPORATION EXPIRED 2012-05-14 2017-12-31 No data 235 FLAGLER LANE, WEST PALM BEACH, FL, 33407
G11000083067 POLE INSPECTION.US EXPIRED 2011-08-21 2016-12-31 No data 235 FLAGLER LANE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-09 CHARTRAND, GUY No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1551 NE 43rd St, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2019-01-03 1551 NE 43rd St, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1551 NE 43rd St, Oakland Park, FL 33334 No data
AMENDMENT 2010-11-24 No data No data

Court Cases

Title Case Number Docket Date Status
TRANDWORLD, INC., VS JUSTIN RUBIN, et al., 3D2020-1669 2020-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9086

Parties

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.

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State