Search icon

TRANSATLANTIC BRIDGE CORP.

Company Details

Entity Name: TRANSATLANTIC BRIDGE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P16000074806
FEI/EIN Number 81-3554734
Address: 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082
Mail Address: 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CEASER, MICHAEL Agent 1840 SOUTHSIDE BLVD. #2A, JACKSONVILLE, FL 32216

Chief Executive Officer

Name Role Address
Moore, Hanna Chief Executive Officer 822 A1A N, Suite #310 Ponte Vedre Beach, FL 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 822 A1A N, Suite 310, Ponte Vedra Beach, FL 32082 No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 CEASER, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

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

Documents

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: 19 Feb 2025

Sources: Florida Department of State