Search icon

TRANS GLOBAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRANS GLOBAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS GLOBAL PROPERTIES, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P04000109683
FEI/EIN Number 141914810

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

Address: 2901 CURRY FORD RD, SUITE 211, ORLANDO, FL, 32806
Mail Address: 2901 CURRY FORD RD, SUITE 211, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JBP ACCOUNTING INC Agent -
CARRAZANA DAVID President 800 E SOUTH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2901 Curry Ford Road, 212-A, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-06-29 JBP Accounting, Inc -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 2901 CURRY FORD RD, SUITE 211, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2008-07-02 2901 CURRY FORD RD, SUITE 211, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359842 ACTIVE 1000000993444 ORANGE 2024-05-17 2034-06-12 $ 1,778.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172577408 2020-05-14 0491 PPP 2901 CURRY FORD RD STE 211A, ORLANDO, FL, 32806-3359
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-3359
Project Congressional District FL-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7802.82
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State