Search icon

TROTTER HOMES, INC. - Florida Company Profile

Company Details

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

TROTTER 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: 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: 18 Jun 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 690860
FEI/EIN Number 81-1332865

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

Address: 11538 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913, US
Mail Address: 11538 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evering Henry W President 11538 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913
EVERING, HENRY W. Agent 11538 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 11538 LAKE CYPRESS LOOP, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 11538 LAKE CYPRESS LOOP, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-03-11 11538 LAKE CYPRESS LOOP, FORT MYERS, FL 33913 -
NAME CHANGE AMENDMENT 1987-12-30 TROTTER HOMES, INC. -
NAME CHANGE AMENDMENT 1985-08-20 PROPERTY MASTERS II, INC. -
REGISTERED AGENT NAME CHANGED 1984-02-13 EVERING, HENRY W. -
NAME CHANGE AMENDMENT 1984-02-13 FAIRBANKS BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State