Search icon

TREWORGY MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: TREWORGY MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREWORGY MANUFACTURING, 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: 16 Nov 1982 (42 years ago)
Date of dissolution: 07 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2000 (25 years ago)
Document Number: G08341
FEI/EIN Number 592245348

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

Address: 5658 N OCEANSHORE BLVD., PALM COAST, FL, 32137
Mail Address: 5658 N OCEANSHORE BLVD., PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREWORGY, MARK President 5658 N OCEANSHORE BLVD., PALM COAST, FL
TREWORGY, MARK Director 5658 N OCEANSHORE BLVD., PALM COAST, FL
CONNELLY, IRWIN A. Agent 302 1/2 WEST MOODY BLVD, BUNNELL, FL, 32010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-07 - -
NAME CHANGE AMENDMENT 1999-07-09 TREWORGY MANUFACTURING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-16 5658 N OCEANSHORE BLVD., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1990-03-16 5658 N OCEANSHORE BLVD., PALM COAST, FL 32137 -

Documents

Name Date
Voluntary Dissolution 2000-06-07
Name Change 1999-07-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State