Search icon

TRANS-GLOBAL TRADE LINK, INC. - Florida Company Profile

Company Details

Entity Name: TRANS-GLOBAL TRADE LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-GLOBAL TRADE LINK, 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: 18 Jun 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S60478
FEI/EIN Number 650276346

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

Address: P.O. BOX 8548, FORT LAUDERDALE, FL, 33310, US
Mail Address: P.O. BOX 8548, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENKIN BENJAMIN Agent 6921 ENVIRON BLVD APT 6-N, LAUDERHILL, FL, 33319
THAU, BARBARA Director P. O. BOX 8547 N/A, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 6921 ENVIRON BLVD APT 6-N, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 P.O. BOX 8548, FORT LAUDERDALE, FL 33310 -
CHANGE OF MAILING ADDRESS 1998-02-04 P.O. BOX 8548, FORT LAUDERDALE, FL 33310 -
REGISTERED AGENT NAME CHANGED 1998-02-04 SHENKIN, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State