Search icon

TROUTMAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TROUTMAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROUTMAN PROPERTIES, 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: 24 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: 665221
FEI/EIN Number 591983726

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

Address: 250 1st St. S., WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 1043, WINTER HAVEN, FL, 33882
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUTMAN BAXTER G President 250 1st St. S., Winter Haven, FL, 33880
TROUTMAN BAXTER G Director 250 1st St. S., Winter Haven, FL, 33880
TROUTMAN BAXTER G Agent 250 1st St. S., Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 250 1st St. S., WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 250 1st St. S., Winter Haven, FL 33880 -
REINSTATEMENT 2011-01-04 - -
CHANGE OF MAILING ADDRESS 2011-01-04 250 1st St. S., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2011-01-04 TROUTMAN, BAXTER G -
PENDING REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State