Search icon

TRENDEL, INC. - Florida Company Profile

Company Details

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

TRENDEL, 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: 09 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F72521
FEI/EIN Number 592646073

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

Address: 1360 N.W. 78TH AVE., MIAMI, FL, 33126
Mail Address: 1360 N.W. 78TH AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JEFF DIXON Vice President 4000 S MORGAN, CHICAGO, IL, 60609
ROLF H. RAUTENBACH Vice President 338 N WASHINGTON AVE, SCRANTON, PA, 18503
ELLER KARL Chief Executive Officer 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016
ELLER SCOTT Executive Vice President 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016
DONMOYER TIM Executive Vice President 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016
NEYLON SANDY Vice President 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-08-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-08-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-13 1360 N.W. 78TH AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1988-07-13 1360 N.W. 78TH AVE., MIAMI, FL 33126 -
REINSTATEMENT 1984-05-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State