Search icon

T P TRANSPORT AUTO BROKER INC.

Company Details

Entity Name: T P TRANSPORT AUTO BROKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000097766
FEI/EIN Number 274216145
Address: 264 Airport Road, ALALACHICOLA, FL, 32320, US
Mail Address: P O BOX 638, ALALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Terry Randall T Agent 264 Airport Road, ALALACHICOLA, FL, 32320

Director

Name Role Address
TERRY RANDALL Director P O BOX 638, ALALACHICOLA, FL, 32329

President

Name Role Address
TERRY RANDALL President P O BOX 638, ALALACHICOLA, FL, 32329

Vice President

Name Role Address
TERRY RANDALL Vice President P O BOX 638, ALALACHICOLA, FL, 32329

Treasurer

Name Role Address
TERRY RANDALL Treasurer P O BOX 638, ALALACHICOLA, FL, 32329

Secretary

Name Role Address
TERRY RANDALL Secretary P O BOX 638, ALALACHICOLA, FL, 32329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135163 PRESTIGE CABINETS & WOOD WORKS EXPIRED 2018-12-22 2023-12-31 No data 264 AIRPORT ROAD, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 264 Airport Road, ALALACHICOLA, FL 32320 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 264 Airport Road, ALALACHICOLA, FL 32320 No data
REGISTERED AGENT NAME CHANGED 2013-09-10 Terry, Randall T. No data
CHANGE OF MAILING ADDRESS 2011-02-21 264 Airport Road, ALALACHICOLA, FL 32320 No data

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State