Search icon

TRANSTAR TRANSPORTATION GROUP INC - Florida Company Profile

Company Details

Entity Name: TRANSTAR TRANSPORTATION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSTAR TRANSPORTATION 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000080779
FEI/EIN Number 274099359

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

Address: 404 ZELL DR., ORLANDO, FL, 32824
Mail Address: 404 ZELL DR., ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSTAR TRANSPORTATION GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 274099359 2018-10-11 TRANSTAR TRANSPORTATION GROUP, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 485990
Sponsor’s telephone number 4078885530
Plan sponsor’s address 404 ZELL DRIVE, ORLANDO, FL, 32824
TRANSTAR TRANSPORTATION GROUP, INC. 401(K) PROFIT SHARING PLAN 2016 274099359 2018-01-05 TRANSTAR TRANSPORTATION GROUP, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 485990
Sponsor’s telephone number 4078885530
Plan sponsor’s address 404 ZELL DRIVE, ORLANDO, FL, 32824
TRANSTAR TRANSPORTATION GROUP, INC. 401(K) PROFIT SHARING PLAN 2015 274099359 2016-09-19 TRANSTAR TRANSPORTATION GROUP, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 485990
Sponsor’s telephone number 4078885530
Plan sponsor’s address 404 ZELL DRIVE, ORLANDO, FL, 32824

Key Officers & Management

Name Role Address
GAYE ROBERT T Director 404 ZELL DRIVE, ORLANDO, FL, 32824
GAYE ROBERT T President 404 ZELL DRIVE, ORLANDO, FL, 32824
GAYE ROBERT T Secretary 404 ZELL DRIVE, ORLANDO, FL, 32824
GAYE ROBERT T Treasurer 404 ZELL DRIVE, ORLANDO, FL, 32824
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 404 ZELL DR., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-05-24 404 ZELL DR., ORLANDO, FL 32824 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514533 ACTIVE 2020-CA-009153-O ORANGE COUNTY CIRCUIT COURT 2021-02-25 2026-10-08 $4076.06 CL45 MW REO 1 LLC, 3144 S. WINTON RD., ROCHESTER, NY 14623
J18000780130 LAPSED 2017 CA 010403 O ORANGE CO 2018-11-09 2023-12-03 $263,706.70 EBITA, LLC, 700 MELROSE AVENUE K41, WINTER PARK, FLORIDA 32779
J20000337366 ACTIVE 2015-CA-009655-O ORANGE COUNTY CIRCUIT COURT CL 2018-10-30 2025-10-22 $86,000.00 THE BUSINESS CONSORTIUM FUND,INC, 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
J18000738815 TERMINATED 1000000801307 ORANGE 2018-10-23 2038-11-07 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2019-01-02
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-10
Reg. Agent Change 2014-02-26
Reg. Agent Change 2013-05-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State