Search icon

TRAILER TOWN, INC. - Florida Company Profile

Company Details

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

TRAILER TOWN, 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: 25 Jul 1990 (35 years ago)
Date of dissolution: 16 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L89808
FEI/EIN Number 593027450

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

Address: 4251 S PINE AVE, OCALA, FL, 34480
Mail Address: 4251 S PINE AVE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORICK, ERNEST M . President 631 SE 47TH LOOP, OCALA, FL, 34480
LORICK, ERNEST M . Treasurer 631 SE 47TH LOOP, OCALA, FL, 34480
LORICK, LINDA L. Vice President 631 SE 47TH LOOP, OCALA, FL, 34480
LORICK, LINDA L. Agent 631 SE 47TH LOOP, OCALA, FL, 34480
LORICK MARTY L Secretary 4251 S PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 631 SE 47TH LOOP, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-28 4251 S PINE AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2003-03-28 4251 S PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 1996-04-22 LORICK, LINDA L. -

Documents

Name Date
Voluntary Dissolution 2016-05-16
AMENDED ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2009-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State