TRUMAC, INC. - Florida Company Profile
Branch
Entity Name: | TRUMAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2010 (15 years ago) |
Branch of: | TRUMAC, INC., NEW YORK (Company Number 2213129) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F10000005315 |
FEI/EIN Number | 133988301 |
Address: | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY, 10018 |
Mail Address: | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FREYMANN ROBERTA | President | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY, 10018 |
FREYMANN ROBERTA | Chairman | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY, 10018 |
FREYMANN ROBERTA | Agent | 150 WORTH AVENUE, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114336 | ROBERTA ROLLER RABBIT | EXPIRED | 2010-12-14 | 2015-12-31 | - | 117 WEST 28TH STREET, FLOOR 2, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 336 W. 37TH STREET, SUITE# 700, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 150 WORTH AVENUE, SUITE# 131, PALM BEACH, FL 33480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000476125 | TERMINATED | 1000000833042 | COLUMBIA | 2019-07-05 | 2039-07-10 | $ 344.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000476133 | TERMINATED | 1000000833043 | COLUMBIA | 2019-07-05 | 2039-07-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-12 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-01 |
Foreign Profit | 2010-12-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State