Search icon

TRUST INC. - Florida Company Profile

Company Details

Entity Name: TRUST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST 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: 26 Jul 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M03242
FEI/EIN Number NOT APPLICABLE

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

Address: 465 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS barbara Officer 465 BRICKEL AVE, MIAMI, FL, 33131
IGLESIAS barbara Agent 465 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 465 BRICKELL AVE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-03-03 IGLESIAS, barbara -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 465 BRICKELL AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-03 465 BRICKELL AVE, MIAMI, FL 33131 -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-11-28
AMENDED ANNUAL REPORT 2013-04-05
REINSTATEMENT 2013-03-07
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State