Search icon

TRAW ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: TRAW ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAW ENGINEERING CORPORATION 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: 02 May 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H54798
FEI/EIN Number 592537733

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

Address: 5645 DUNN AVE., JACKSONVILLE, FL, 32218
Mail Address: 5645 DUNN AVE., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ROBIN President 5645 DUNN AVE., JACKSONVILLE, FL, 32218
CRAWFORD JOHN Agent 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 5645 DUNN AVE., JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2006-10-04 5645 DUNN AVE., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2006-10-04 CRAWFORD, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State