Search icon

TRANSPORT MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPORT MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORT MASTERS, 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: 24 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000057016
FEI/EIN Number 650847634

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

Address: 1490 N FED HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 7040 W PALMETTO PARK RD, #4151, BOCA RATON, FL, 33433, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISMAN SHIRIN President 7040 W PALMETTO PK RD #4 PMB 151, BOCA RATON, FL, 33433
WEISMAN SHIRIN Agent 7040 W. PALMETTO PK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 7040 W. PALMETTO PK RD, 4151, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 1490 N FED HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2002-05-29 1490 N FED HWY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2002-05-29 WEISMAN, SHIRIN -

Documents

Name Date
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-16
Domestic Profit 1998-06-24

Date of last update: 02 May 2025

Sources: Florida Department of State