Entity Name: | TRUMBULL RECOVERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUMBULL RECOVERY SERVICES, 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: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2007 (17 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 27 Dec 2007 (17 years ago) |
Document Number: | L92213 |
FEI/EIN Number |
593021034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 ALEXANDRIA BLVD., STE F, OVIEDO, FL, 32765, US |
Mail Address: | PO BOX 621207, OVIEDO, FL, 32762-1207, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS STEPHEN M. | President | 140 ALEXANDRIA BLVD. SUITE F, OVIEDO, FL, 32765 |
FRANCIS STEPHEN M. | Director | 140 ALEXANDRIA BLVD. SUITE F, OVIEDO, FL, 32765 |
MAICHOSI WILLIAM B. | Vice President | 4 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
MAICHOSI WILLIAM B. | Director | 4 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
MALCHODI WILLIAM | Vice President | HARTFORD PLAZA, HARTFORD, CT, 06115 |
GIAMAIS JOHN N. | Vice President | 4 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
GIAMAIS JOHN N. | Treasurer | 4 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
COSTELLO RICHARD G | Secretary | 690 ASYLUM AVE. HARTFORD PLAZA, HARTFORD, CT, 06115 |
CUBANSKI JAMES | Assistant Secretary | HARTFORD PLAZA, HARTFORD, CT, 06115 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2007-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-24 | 140 ALEXANDRIA BLVD., STE F, OVIEDO, FL 32765 | - |
NAME CHANGE AMENDMENT | 1998-07-16 | TRUMBULL RECOVERY SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 1996-03-12 | 140 ALEXANDRIA BLVD., STE F, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2007-12-27 |
ANNUAL REPORT | 2005-07-14 |
Reg. Agent Change | 2005-03-09 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-19 |
Name Change | 1998-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State