Search icon

TRENDBUILD CORPORATION - Florida Company Profile

Company Details

Entity Name: TRENDBUILD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Aug 2002 (23 years ago)
Document Number: F02000004391
FEI/EIN Number 030458655

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

Address: 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL, 32960
Mail Address: 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HASSELL GREG President 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960
HASSELL GREG Chairman 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960
HASSELL GREG Secretary 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960
HASSELL GREG Treasurer 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960
HASSELL GREG Agent 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067536 DOCKREBUILDERS EXPIRED 2014-06-29 2019-12-31 - 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL, 32960
G11000102134 IYM EXPIRED 2011-10-18 2016-12-31 - 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL, 32960
G09000162284 THEDOCKREBUILDERS EXPIRED 2009-10-05 2014-12-31 - 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2008-01-07 2046 TREASURE COAST PLAZA, #220, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State