Search icon

TRANSFREIGHT CORPORATION - Florida Company Profile

Company Details

Entity Name: TRANSFREIGHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFREIGHT CORPORATION 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000050398
FEI/EIN Number 753149502

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

Address: 4631 NW 31ST AVE, SUITE 177, FORT LAUDERDALE, FL, 33309
Mail Address: 4631 NW 31ST AVE, SUITE 177, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID DAVE A Director 3371 NW 47TH AVE, COCONUT CREEK, FL, 33063
REID DENISE L President 3371 NW 47TH AVE, COCONUT CREEK, FL, 33063
COMOCK JACQUELINE Vice President 6390 NW 28 STREET, SUNRISE, FL, 33313
REID DAVE A Agent 3371 NW 47 AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-02-23 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-02-21 - -
AMENDMENT 2004-12-13 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2008-02-04
ANNUAL REPORT 2007-04-30
Amendment 2007-02-23
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-04-29
Amendment 2005-02-21
Amendment 2004-12-13
Domestic Profit 2004-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State