Search icon

TRUMP CONSTRUCTORS INC. - Florida Company Profile

Company Details

Entity Name: TRUMP CONSTRUCTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMP CONSTRUCTORS 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: 10 Feb 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K65359
FEI/EIN Number 592929073

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

Address: P.O. BOX 712, SAN MATEO, FL, 32187
Mail Address: P.O. BOX 712, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUMP, PEGGY D. Vice President 150 BOCA RATON RD, SAN MATEO, FL
LEDDY THOMAS J Vice President 1524 OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136
TRUMP, PEGGY D. Director 150 BOCA RATON RD, SAN MATEO, FL
TRUMP, PEGGY D. Secretary 150 BOCA RATON RD, SAN MATEO, FL
FLOTT, STEPHEN A. CPA Agent 103 CENTURY 21 DRIVE, JACKSONVILLE, FL, 32216
TRUMP, DAVID President 150 BOCA RATON RD, SAN MATEO, FL
TRUMP, DAVID Treasurer 150 BOCA RATON RD, SAN MATEO, FL
TRUMP, DAVID Director 150 BOCA RATON RD, SAN MATEO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-24 P.O. BOX 712, SAN MATEO, FL 32187 -
REGISTERED AGENT NAME CHANGED 1992-06-24 FLOTT, STEPHEN A. CPA -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 103 CENTURY 21 DRIVE, SUITE 108, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1992-06-24 P.O. BOX 712, SAN MATEO, FL 32187 -
NAME CHANGE AMENDMENT 1990-04-26 TRUMP CONSTRUCTORS INC. -
AMENDMENT 1989-07-27 - -

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State