Search icon

ALL TRANS GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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