Search icon

TRUNKEY PUBLISHING, INC.

Company Details

Entity Name: TRUNKEY PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P00000067390
FEI/EIN Number 651024015
Address: 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 33305, US
Mail Address: 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMP MELANIE M Agent 2841 NE 21 COURT, FORT LAUDERDALE, FL, 33305

President

Name Role Address
CAMP MELANIE M President 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 333053641

Secretary

Name Role Address
CAMP MELANIE M Secretary 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 333053641

Treasurer

Name Role Address
CAMP MELANIE M Treasurer 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 333053641

Director

Name Role Address
CAMP MELANIE M Director 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL, 333053641

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 No data No data
CHANGE OF MAILING ADDRESS 2012-01-20 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 2841 NORTHEAST 21ST CT., FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2009-04-05 CAMP, MELANIE M No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-19 2841 NE 21 COURT, FORT LAUDERDALE, FL 33305 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State