Entity Name: | TRUMP PAYROLL CORP. |
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: | 05 Jan 2015 (10 years ago) |
Branch of: | TRUMP PAYROLL CORP., NEW YORK (Company Number 1305503) |
Document Number: | F15000000066 |
FEI/EIN Number |
13-3494471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US |
Mail Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Trump Donald JJr. | Exec | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Trump Eric | President | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Levchuck Michael | Chairman | 725 Fifth Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
Reg. Agent Change | 2022-06-20 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State