Search icon

TREBOR DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: TREBOR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREBOR DEVELOPMENT CORPORATION 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: 14 Dec 1978 (46 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 597305
FEI/EIN Number 591878285

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

Address: 315 58TH ST, SUITE E, HOLMES BEACH, FL, 34217
Mail Address: P.O. BOX 110, LITHIA, FL, 33547, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINE ROBERT E Vice President PO BOX 6409, BRADENTON, FL, 34281
PRINE BARBARA Vice President PO BOX 110, LITHIA, FL, 33547
KROKROSKIA JULIE Agent 315 58TH ST, HOLMES BEACH, FL, 34217
PRINE, ROBERT E Treasurer P.O. BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E President P.O. BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E Director P.O. BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E Secretary P.O. BOX 110, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-28 315 58TH ST, SUITE E, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 315 58TH ST, SUITE E, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 315 58TH ST, STE E, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 1999-05-03 KROKROSKIA, JULIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000511651 ACTIVE 1000000755445 MANATEE 2017-08-25 2037-08-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000656245 ACTIVE 1000000679427 MANATEE 2015-06-04 2035-06-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000869221 ACTIVE 1000000627356 MANATEE 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000159849 ACTIVE 1000000452409 MANATEE 2013-01-04 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State