Search icon

TRANS C.A.R. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRANS C.A.R. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS C.A.R. OF SOUTH FLORIDA, 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: 02 Nov 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000083985
Address: 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
Mail Address: 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
CITTADINO ANIELLO A Director 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
AGUIRRE LUIS A President 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
AGUIRRE LUIS A Treasurer 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
AGUIRRE LUIS A Director 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
CITTADINO ANIELLO A Vice President 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326
CITTADINO ANIELLO A Secretary 15970 WEST STATE ROAD 84, BOX 108, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State