Entity Name: | TRANSATLANTIC BRIDGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSATLANTIC BRIDGE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | P16000074806 |
FEI/EIN Number |
81-3554734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 A1A N, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 822 A1A N, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Hanna | Chief Executive Officer | 822 A1A N, Ponte Vedre Beach, FL, 32082 |
CEASER MICHAEL | Agent | 1840 SOUTHSIDE BLVD. #2A, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-20 | 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | CEASER, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000396018 | ACTIVE | 1000001000074 | DUVAL | 2024-06-21 | 2044-06-26 | $ 42,026.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000243073 | ACTIVE | 1000000923513 | DUVAL | 2022-05-16 | 2032-05-18 | $ 729.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-05 |
Domestic Profit | 2016-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State