Search icon

TRANSPORTATION PLANNING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPORTATION PLANNING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORTATION PLANNING GROUP, 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P00000042980
FEI/EIN Number 593646881

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

Address: 8665 Saddlebrook Cir, Apt 7202, Naples, FL, 34104, US
Mail Address: 8665 Saddlebrook Cir, Apt 7202, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CEBALLOS JOEL President 8665 Saddlebrook Cir, Naples, FL, 34104
GONZALEZ CEBALLOS JOEL Agent 8665 Saddlebrook Cir, Naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 8665 Saddlebrook Cir, Apt 7202, Naples, FL 34104 -
REINSTATEMENT 2023-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 8665 Saddlebrook Cir, Apt 7202, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-10-18 8665 Saddlebrook Cir, Apt 7202, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-10-18 GONZALEZ CEBALLOS, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000612258 LAPSED 1000000616073 DUVAL 2014-04-28 2024-05-09 $ 355.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000955337 TERMINATED 1000000502455 DUVAL 2013-05-08 2023-05-22 $ 619.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State