Search icon

TREND SOUTH, INC. - Florida Company Profile

Company Details

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

TREND SOUTH, 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: 06 Jul 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F88061
FEI/EIN Number 592222051

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

Address: 17060 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17060 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JAMES T President 3841 N.E. 170TH ST, NORTH MIAMI BEACH, FL, 33160
MITCHELL JAMES T Agent 3841 N.E. 170TH, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-16 17060 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1995-10-16 17060 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-16 3841 N.E. 170TH, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State