Search icon

TRAMIG, INC. - Florida Company Profile

Company Details

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

TRAMIG, 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: 02 Dec 1988 (36 years ago)
Date of dissolution: 29 Oct 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: K50192
FEI/EIN Number 650086932

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

Address: 9136 S. US 1, P, PORT SAINT LUCIE, FL, 34952
Mail Address: 9136 S. US 1, P, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPPLING MICHAEL Agent 1021 SW PINETREE LANE, PALM CITY, FL, 34952
STEPPLING, MICHAEL B. President 1021 SW PINETREE LANE, PALM CITY, FL
STEPPLING, MICHAEL B. Treasurer 1021 SW PINETREE LANE, PALM CITY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 9136 S. US 1, P, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2002-03-28 STEPPLING, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1021 SW PINETREE LANE, PALM CITY, FL 34952 -
CHANGE OF MAILING ADDRESS 2002-03-28 9136 S. US 1, P, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 1992-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000097641 TERMINATED 1000000072685 2308 2978 2008-02-13 2029-01-22 $ 6,719.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000336429 ACTIVE 1000000072685 2308 2978 2008-02-13 2029-01-28 $ 6,732.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2003-10-29
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State