Entity Name: | ALL TRANS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL TRANS 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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P05000133526 |
FEI/EIN Number |
412185186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S. BELCHER, LARGO, FL, 33771, US |
Mail Address: | 1801 S. BELCHER, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVIGNE MARK | President | 1801 S. BELCHER, LARGO, FL, 33777 |
LAVIGNE ANNETTE | Secretary | 1801 S. BELCHER, LARGO, FL, 33777 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-10 | 1801 S. BELCHER, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2005-10-10 | 1801 S. BELCHER, LARGO, FL 33771 | - |
AMENDMENT | 2005-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000365263 | TERMINATED | 1000000093974 | 16395 2683 | 2008-10-07 | 2028-10-29 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000383480 | TERMINATED | 1000000093974 | 16395 2683 | 2008-10-07 | 2028-11-06 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000409632 | TERMINATED | 1000000093974 | 16395 2683 | 2008-10-07 | 2028-11-19 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000149491 | TERMINATED | 1000000093974 | 16395 2683 | 2008-10-07 | 2029-01-22 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000385418 | ACTIVE | 1000000093974 | 16395 2683 | 2008-10-07 | 2029-01-28 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000351156 | TERMINATED | 1000000093974 | 16395 2683 | 2008-10-07 | 2028-10-22 | $ 6,857.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2007-01-15 |
Amendment | 2005-10-10 |
Domestic Profit | 2005-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State