Search icon

C. TREVETT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C. TREVETT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. TREVETT & ASSOCIATES, 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: 08 May 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J14335
FEI/EIN Number 650270308

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

Address: 709 FRANCES ST, KEY WEST, FL, 33040
Mail Address: 709 FRANCES ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVETT CHRISTOPHER P President 709 FRANCES ST, KEY WEST, FL
FARRELLY GREGORY G Agent 506 LOUISA STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 506 LOUISA STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 709 FRANCES ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-27 709 FRANCES ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2010-04-29 FARRELLY, GREGORY G -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State