Search icon

TRANSAMERICAN REALTY CORP. - Florida Company Profile

Company Details

Entity Name: TRANSAMERICAN REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSAMERICAN REALTY 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: 28 Sep 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S03581
FEI/EIN Number 650219067

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

Address: 2121 10TH AVE N SUITE 7, LAKE WORTH, FL, 33461
Mail Address: 2121 10TH AVE N SUITE 7, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET WALTER Director 2121 10TH AVE. N. #7, LAKE WORTH, FL, 33461
MCHALE MICHAEL J Agent 301 CLEMATIS ST., W. PALM BCH., FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2121 10TH AVE N SUITE 7, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2121 10TH AVE N SUITE 7, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 1995-09-06 301 CLEMATIS ST., SUITE 200, W. PALM BCH., FL 33401 -
REGISTERED AGENT NAME CHANGED 1995-09-06 MCHALE, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001049692 ACTIVE 1000000406971 PALM BEACH 2013-04-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State