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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State