Search icon

TRIMARK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TRIMARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMARK HOLDINGS, 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: 27 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K29234
FEI/EIN Number 650130707

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

Address: 1525 NW 3rd St, Suite 10 -, Deerfield Beach, FL, 33442, US
Mail Address: 1525 NW 3rd St, Suite 10 -, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESLER BARRY S Director 159 KEY PALM RD, BOCA RATON, FL, 33442
CHESLER BARRY S Agent 159 KEY PALM RD, BOCA RATON, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1525 NW 3rd St, Suite 10 -, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-29 1525 NW 3rd St, Suite 10 -, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 159 KEY PALM RD, BOCA RATON, FL 33442 -
NAME CHANGE AMENDMENT 2003-08-11 TRIMARK HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-06 CHESLER, BARRY S -
NAME CHANGE AMENDMENT 1999-07-01 MADE E-Z PRODUCTS, INC. -
NAME CHANGE AMENDMENT 1990-01-19 E - Z LEGAL FORMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928203 LAPSED 1000000278798 LEON 2012-11-29 2022-12-05 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State