Search icon

TRAFALGAR FINANCIAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRAFALGAR FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 1985 (41 years ago)
Date of dissolution: 18 Oct 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2006 (19 years ago)
Document Number: H37736
FEI/EIN Number 592494425
Address: C/O GE COMMERCIAL FINANCE, 292 LONG RIDGE RD., STAMFORD, CT, 06927, US
Mail Address: C/O GE COMMERCIAL FINANCE, 292 LONG RIDGE RD., STAMFORD, CT, 06927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIFFER ROBERT E Director 292 LONG RIDGE RD., STAMFORD, CT, 06927
PFEIFFER ROBERT E President 292 LONG RIDGE RD., STAMFORD, CT, 06927
DAY JAYNE Vice President 292 LONG RIDGE RD., STAMFORD, CT, 06927
MOORE WILLIAM P Secretary 292 LONG RIDGE RD., STAMFORD, CT, 06927
RYAN NORA D Assistant Secretary 292 LONG RIDGE RD., STAMFORD, CT, 06927
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 C/O GE COMMERCIAL FINANCE, 292 LONG RIDGE RD., STAMFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 2005-05-03 C/O GE COMMERCIAL FINANCE, 292 LONG RIDGE RD., STAMFORD, CT 06927 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2006-10-18
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State