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 |
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 |
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 | - | - |
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