Search icon

TROPHY HUNTER SAFARIS, INC. - Florida Company Profile

Company Details

Entity Name: TROPHY HUNTER SAFARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPHY HUNTER SAFARIS, 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: 10 Aug 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F93974
FEI/EIN Number 592235757

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

Address: 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL, 33138
Mail Address: 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ELIZABETH R President 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL, 33138
JONES ELIZABETH R Director 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL, 33138
Clem Lori AMrs. Director 1639 Parker Road, Carrollton, TX, 75010
Wasserstrom Andrew S Agent 9190 Sunset Drive, Miami, FL, 331733433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9190 Sunset Drive, Miami, FL 33173-3433 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Wasserstrom, Andrew S. -
CHANGE OF MAILING ADDRESS 2009-03-24 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1983-04-18 1000 QUAYSIDE TERR, STE 1407, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-12-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State