Search icon

TRADEMARKBOTS.COM, INC. - Florida Company Profile

Company Details

Entity Name: TRADEMARKBOTS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F02000001010
FEI/EIN Number 043698524

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

Address: 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL, 34103
Mail Address: 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER BECKWITH B Chief Executive Officer 5100 TAMIAMI TRAIL NORTH, #105, NAPLES, FL, 34103
MILLER BECKWITH B Agent 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2009-04-28 MILLER, BECKWITH B -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103 -
REINSTATEMENT 2006-11-02 - -
CHANGE OF MAILING ADDRESS 2006-11-02 5100 TAMIAMI TRAIL NORTH, STE 105, NAPLES, FL 34103 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State