Search icon

TRUST 100, INC. - Florida Company Profile

Company Details

Entity Name: TRUST 100, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST 100, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1982 (43 years ago)
Document Number: F96199
FEI/EIN Number 592226255

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

Address: 604 43RD ST W, BRADENTON, FL, 34209, US
Mail Address: 604 43RD ST W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberson Clay Director 2151 Tamiami Trail, Port Charlotte, FL, 33948
Roberson Clay Vice President 2151 Tamiami Trail, Port Charlotte, FL, 33948
BROWN DALE E President 604 43RD ST. W, BRADENTON, FL, 34209
BROWN GINA B Secretary 604 43RD ST. W., BRADENTON, FL, 34209
BROWN GINA B Treasurer 604 43RD ST. W., BRADENTON, FL, 34209
BROWN DALE E Agent 604 43RD ST. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 604 43RD ST W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 604 43RD ST W, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2007-01-16 BROWN, DALE E -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 604 43RD ST. W., BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State