Search icon

TRANSGLOBAL CARGO CARE INC. - Florida Company Profile

Company Details

Entity Name: TRANSGLOBAL CARGO CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSGLOBAL CARGO CARE 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000141836
FEI/EIN Number 270132800

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

Address: 4960 CYPRESS LN, COCONUT CREEK, FL, 33073
Mail Address: 4960 CYPRESS LN, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADET JOSEPH A President 4126 AMBER WAY, FT. LAUDERDALE, FL, 33331
CADET STROUD Secretary 13379 SW 32ND ST., MIRAMAR, FL, 33027
CADET JOSEPH A Agent 4126 AMBER WAY, FT. LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 4960 CYPRESS LN, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-03-19 4960 CYPRESS LN, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-03
REINSTATEMENT 2009-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State