Search icon

TRANSATLANTIC BRIDGE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State