Search icon

TRANSCARGO EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: TRANSCARGO EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCARGO EXPRESS, 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: 29 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000041601
FEI/EIN Number 452409582

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

Address: 8180 Geneva Court, Doral, FL, 33166, US
Mail Address: 8180 Geneva Court, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVANO VANESSA President 8180 Geneva Court, Doral, FL, 33166
CALVANO VANESSA Agent 8180 Geneva Court, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 8180 Geneva Court, 128B, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-13 8180 Geneva Court, 128 B, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-02-13 CALVANO, VANESSA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 8180 Geneva Court, 128 B, Doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2011-05-06 - -

Documents

Name Date
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-23
Articles of Correction 2011-05-06
Domestic Profit 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State