Search icon

TRAWLER MICHAEL ANTHONY, INC. - Florida Company Profile

Company Details

Entity Name: TRAWLER MICHAEL ANTHONY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAWLER MICHAEL ANTHONY, 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: 05 Aug 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H69820
FEI/EIN Number 592576246

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

Address: 3020 RIDGE VALE CIRCLE, VALRICO, FL, 33594, US
Mail Address: 3020 RIDGE VALE CIRCLE, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VONA, SAM Secretary 3020 RIDGEVALE CIRCLE, VALRICO, FL, 33594
VONA, SAM Treasurer 3020 RIDGEVALE CIRCLE, VALRICO, FL, 33594
VONA SAM Agent 3020 RIDGE VALE CIRCLE, VALRICO, FL, 33594
VONA, MICHAEL ANTHONY President 3020 RIDGEVALE CIRCLE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 3020 RIDGE VALE CIRCLE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2008-04-01 VONA, SAM -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 3020 RIDGE VALE CIRCLE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2008-04-01 3020 RIDGE VALE CIRCLE, VALRICO, FL 33594 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550052 ACTIVE 1000000611817 HILLSBOROU 2014-04-18 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000770910 ACTIVE 1000000382126 HILLSBOROU 2012-10-17 2032-10-25 $ 525.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State