Search icon

TRANS-FLORIDA IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: TRANS-FLORIDA IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-FLORIDA IMAGING, 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: 12 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000032118
FEI/EIN Number 650656813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4897 NW 6 CT, PLANTATION, FL, 33317, US
Mail Address: 4897 NW 6 CT, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAAR CLAUDE President 4897 NW 6 CT, PLANTATION, FL, 33317
NAAR CLAUDE A Agent 4897 NW 6 CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 4897 NW 6 CT, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2000-06-23 4897 NW 6 CT, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-23 4897 NW 6 CT, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1998-05-26 NAAR, CLAUDE AMD -
ARTICLES OF CORRECTION 1996-04-12 - -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State