Search icon

TRUMP CAPITAL OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: TRUMP CAPITAL OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1996 (29 years ago)
Date of dissolution: 14 Aug 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: F96000001802
FEI/EIN Number 650633925

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

Address: 4000 ISLAND BOULEVARD PH-2, AVENTURA, FL, 33160
Mail Address: 4000 ISLAND BOULEVARD PH-2, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRUMP EDDIE Chairman 4000 ISLAND BLVD, AVENTURA, FL, 33160
TRUMP EDDIE Director 4000 ISLAND BLVD, AVENTURA, FL, 33160
LIEB JAMES M Director 4000 ISLAND BLVD, AVENTURA, FL, 33160
LIEB JAMES M Executive Vice President 4000 ISLAND BLVD, AVENTURA, FL, 33160
HIRSCH MARK S Executive Vice President 41 MADISON AVE., SUITE 4101, NEW YORK, NY, 10010
TODES MARK Secretary 41 MADISON AVE., SUITE 4101, NEW YORK, NY, 10010
TODES MARK Vice President 41 MADISON AVE., SUITE 4101, NEW YORK, NY, 10010
TRUMP JULIUS Chairman 4000 ISLAND BLVD, AVENTURA, FL, 33160
TORPEY CARITE Assistant Vice President 4000 ISLAND BLVD PH-2, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-08-14 - -
REGISTERED AGENT CHANGED 2013-08-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 4000 ISLAND BOULEVARD PH-2, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-24 4000 ISLAND BOULEVARD PH-2, AVENTURA, FL 33160 -
NAME CHANGE AMENDMENT 2007-05-23 TRUMP CAPITAL OF DELAWARE, INC. -

Documents

Name Date
Withdrawal 2013-08-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
Name Change 2007-05-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State