Search icon

TRENDMAKER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TRENDMAKER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENDMAKER HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 1981 (44 years ago)
Document Number: 454106
FEI/EIN Number 591535227

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

Address: 110 LONGBRANCH ROAD, WINTER PARK, FL, 32792
Mail Address: P.O.BOX 151, WINTER PARK, FL, 32790
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN PETER G Agent 110 LONGBRANCH ROAD, WINTER PARK, FL, 32792
HAYDEN, PETER G President 110 LONGBRANCH ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 110 LONGBRANCH ROAD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2009-04-11 110 LONGBRANCH ROAD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2009-04-11 HAYDEN, PETER G -
REGISTERED AGENT ADDRESS CHANGED 1985-07-22 110 LONGBRANCH ROAD, WINTER PARK, FL 32792 -
NAME CHANGE AMENDMENT 1981-08-03 TRENDMAKER HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State