Search icon

TROUBLE CREEK PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROUBLE CREEK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROUBLE CREEK PROPERTIES, 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: 06 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K20302
FEI/EIN Number 650069486

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

Address: 101 E KENNEDY BLVD, SUITE 3200, TAMPA, FL, 33602
Mail Address: 101 E KENNEDY BLVD, SUITE 3200, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSUMS, T. TERRELL Secretary 101 EAST KENNEDY BLVD., SUITE 3200, TAMPA, FL, 33602
SESSUMS, T. TERRELL Treasurer 101 EAST KENNEDY BLVD., SUITE 3200, TAMPA, FL, 33602
SESSUMS, T. TERRELL Director 101 EAST KENNEDY BLVD., SUITE 3200, TAMPA, FL, 33602
BOGGS, DAVID M. Agent 111 MADISON ST, TAMPA, FL, 33602
FORBES, JAMIE III President 35008 EMERALD COAST PKWY., STE. 400, DESTIN, FL, 32541
FORBES, JAMIE III Director 35008 EMERALD COAST PKWY., STE. 400, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 101 E KENNEDY BLVD, SUITE 3200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2000-05-19 101 E KENNEDY BLVD, SUITE 3200, TAMPA, FL 33602 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-07 111 MADISON ST, SUITE 2300, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State