Entity Name: | TRANSFLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSFLORIDA 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: |
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: | 19 Oct 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P95000080392 |
FEI/EIN Number |
650616754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955 |
Mail Address: | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL GEOFFREY C | President | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955 |
GILL GEOFFREY C | Agent | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 1180 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 | - |
NAME CHANGE AMENDMENT | 2004-01-15 | TRANSFLORIDA CORP. | - |
REGISTERED AGENT NAME CHANGED | 1998-04-13 | GILL, GEOFFREY C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000546670 | LAPSED | 05-2008-CC025088-XXXX-XX | COUNTY COURT OF BREVARD COUNTY | 2008-12-01 | 2014-02-17 | $8,312.65 | RONALD MIERAU, 7650 CLARKE ROAD, WEST PALM BEACH, FL 33406 |
J08900022129 | LAPSED | 076397C18 | PINELLAS CTY CIR CRT | 2008-11-05 | 2013-12-01 | $259780.90 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572 |
J08900021939 | LAPSED | 076397CI8 | CIR CRT 6 JUD CIR PINELLAS CTY | 2008-11-05 | 2013-11-24 | $259780.90 | BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FL 33572 |
J08900010893 | LAPSED | 05-2007-CA-067968 | 18 JUD CIR BREVARD CTY FL | 2008-06-12 | 2013-06-20 | $63262.88 | CNH CAPITAL AMERICA LLC, 700 STATE STREET, RACINE, WI 53404 |
J08000018797 | LAPSED | 07-CC-030906 | THIRTEENTH JUDICIAL CIRCUIT | 2008-01-15 | 2013-01-22 | $11,297.00 | EDDY ANTOINE, 11580 HAMMOCKS GLADE, RIVERVIEW, FLORIDA 33569 |
J07900019560 | LAPSED | 07-26172 | BROWARD CIRCUIT COURT | 2007-12-17 | 2012-12-24 | $47611.63 | LAURENT MERCIER AND TERRY MERCIER, 5441 HIACINT CT., FORT LAUDERDALE, FL 33312 |
J07900019096 | LAPSED | 05-2007-CA-067968 | 18TH JUD CIR BREVARD CTY FL | 2007-12-07 | 2013-01-11 | $2765.97 | CNH CAPITAL AMERICA LLC, 700 STATE STREET, RACINE, WI 53404 |
J07900017085 | LAPSED | 2007 SC 004444 | CTY CRT LAKE CTY FL | 2007-11-01 | 2012-11-07 | $2794.21 | JOSEPH GALLUCCI ET AL, 5337 TANGELO ST, LEESBURG, FL 34748 |
J07900015211 | LAPSED | 07-15479 CACE 05 | CIR CRT 17 JUD CIR BROWARD CTY | 2007-09-17 | 2012-10-04 | $29124.26 | ANTHONY DREW AND TONYA DREW, 11957 NW 2 MANOR, CORAL SPRINGS, FL 33071 |
J07000251192 | LAPSED | 07-014090 CACE (05) | BROWARD COUNTY CIRCUIT COURT | 2007-08-08 | 2012-08-09 | $36,758.16 | ROBIN BRISLAND, 2141 S.W. 28 TERRACE, FT. LAUDERDALE, FL 33312-4438 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-02-21 |
ANNUAL REPORT | 2007-06-19 |
Off/Dir Resignation | 2007-05-31 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-01-26 |
Name Change | 2004-01-15 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State