Search icon

TRANSCONTINENTAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRANSCONTINENTAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCONTINENTAL REALTY, 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: 03 Oct 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S84849
FEI/EIN Number 650295312

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

Address: 1100 SE 5TH CT #18, C/O RAPPA, POMPANO BCH, FL, 33060
Mail Address: 1100 SE 5TH CT #18, C/O RAPPA, POMPANO BCH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPA, EDWARD Director 1100 SE 5TH CT #18, POMPANO BCH, FL
RAPPA, EDWARD V Agent 1100 SE 5TH CT #18, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-23 1100 SE 5TH CT #18, C/O RAPPA, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 1992-06-23 1100 SE 5TH CT #18, C/O RAPPA, POMPANO BCH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1992-06-23 RAPPA, EDWARD V -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1100 SE 5TH CT #18, #506, POMPANO BCH, FL 33060 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247577104 2020-04-13 0491 PPP 2151 Consulate Dr Ste 8, ORLANDO, FL, 32837-8359
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-8359
Project Congressional District FL-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11079.75
Forgiveness Paid Date 2021-01-07
5765208606 2021-03-20 0491 PPS 2151 Consulate Dr Ste 8, Orlando, FL, 32837-8806
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8806
Project Congressional District FL-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11104.81
Forgiveness Paid Date 2022-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State