Search icon

TRAIN LAND INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRAIN LAND INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAIN LAND INTERNATIONAL, 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000134320
FEI/EIN Number 113680339

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

Address: 1982 STATE ROAD #44, #305, NEW SMYRNA, FL, 32168
Mail Address: 1982 STATE ROAD #44, #305, NEW SMYRNA, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOME SAMUEL President 1982 STATE ROAD #44, NEW SMYRNA, FL, 32168
Lichtenstein, Briefman & Sabella PLLC Agent 2501 S Tamiami Trail, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2501 S Tamiami Trail, Sarasota, FL 34239 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Lichtenstein, Briefman & Sabella PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 1982 STATE ROAD #44, #305, NEW SMYRNA, FL 32168 -
CHANGE OF MAILING ADDRESS 2006-04-07 1982 STATE ROAD #44, #305, NEW SMYRNA, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245637404 2020-05-14 0491 PPP 1982 STATE RD 44 # 305, NEW SMYRNA BEACH, FL, 32168
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23485
Loan Approval Amount (current) 23485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 487990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23773.9
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State