Entity Name: | TRENDEL OF PEMBROKE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRENDEL OF PEMBROKE PARK, 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: | 29 May 1986 (39 years ago) |
Date of dissolution: | 29 Apr 1996 (29 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 1996 (29 years ago) |
Document Number: | J16814 |
FEI/EIN Number |
232753712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 NW 78TH AVENUE, MIAMI, FL, 33126 |
Mail Address: | 1360 NW 78TH AVENUE, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFF DIXON | Vice President | 4000 S MORGAN, CHICAGO, IL, 60609 |
ROLF H. RAUTENBACH | Vice President | 338 N WASHINGTON AVE, SCRANTON, PA, 18503 |
C T CORPORATION SYSTEM | Agent | - |
ELLER KARL | Chief Executive Officer | 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016 |
ELLER SCOTT | Executive Vice President | 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016 |
DONMOYER TIM | Executive Vice President | 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016 |
NEYLON SANDY | Vice President | 2122 E HIGHLAND AVE SUITE 425, PHOENIX, AZ, 85016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1996-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-08-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-08-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-14 | 1360 NW 78TH AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1988-07-14 | 1360 NW 78TH AVENUE, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State