TRANS CONTINENTAL RECORDS, INC. - Florida Company Profile

Entity Name: | TRANS CONTINENTAL RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANS CONTINENTAL RECORDS, 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: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V15766 |
FEI/EIN Number |
593196837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1814 WINDERMERE DOWN PLACE, WINDERMERE, FL, 34786 |
Mail Address: | PO BOX 14213, FORT LAUDERDALE, FL, 33302 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS GEORGE E | Director | POST OFFICE BOX 995, GOTHA, FL, 347340995 |
MILLS GEORGE E | President | POST OFFICE BOX 995, GOTHA, FL, 347340995 |
MILLS GEORGE E | Vice President | POST OFFICE BOX 995, GOTHA, FL, 347340995 |
MILLS GEORGE E | Treasurer | POST OFFICE BOX 995, GOTHA, FL, 347340995 |
MILLS GEORGE E | Secretary | POST OFFICE BOX 995, GOTHA, FL, 347340995 |
MILLS GEORGE E | Agent | 1814 WINDERMERE DOWN PLACE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-31 | 1814 WINDERMERE DOWN PLACE, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2008-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-31 | MILLS, GEORGE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-15 | 1814 WINDERMERE DOWN PLACE, WINDERMERE, FL 34786 | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-15 | 1814 WINDERMERE DOWN PLACE, WINDERMERE, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2000-04-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900000731 | LAPSED | 2003-CA-1422 | 9TH JUD CIR CRT ORANGE CTY FL | 2006-09-20 | 2012-01-18 | $14104552.06 | J. CHENEY MASON, P.A., WILLIAM B. PRINGLE, III, P.A., 390 NORTH ORANGE AVENUE, SUIET 2100, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-06-30 |
Reinstatement | 2008-12-31 |
REINSTATEMENT | 2007-10-15 |
ANNUAL REPORT | 2006-09-27 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-11-01 |
ANNUAL REPORT | 2005-09-01 |
ANNUAL REPORT | 2005-05-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State