Search icon

TROLLEY ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TROLLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROLLEY ENTERPRISES, 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: 30 Jan 1979 (46 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 608681
FEI/EIN Number 592001594

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

Address: 998 S MILITARY TR, DEERFIELD BCH, FL, 33442, US
Mail Address: 998 S MILITARY TR, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TROLLEY ENTERPRISES, INC., ALABAMA 000-921-814 ALABAMA

Key Officers & Management

Name Role Address
PEREZ SR JOSEPH D President 5326 FLAMINGO COURT, COCONUT CREEK, FL, 33073
PEREZ SR JOSEPH D Secretary 5326 FLAMINGO COURT, COCONUT CREEK, FL, 33073
PEREZ JOSEPH D Vice President 4771 NW 13TH AVE, POMPANO BEACH, FL, 33064
PEREZ DARCY Treasurer 4500 NW 12TH DRIVE, POMPANO BEACH, FL, 33064
PEREZ SR JOSEPH D Director 5326 FLAMINGO COURT, COCONUT CREEK, FL, 33073
PEREZ, JOSEPH Agent 5326 FLAMINGO COURT, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 5326 FLAMINGO COURT, POMPANO BEACH, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 998 S MILITARY TR, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 1998-04-06 998 S MILITARY TR, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1990-09-17 PEREZ, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State