Search icon

TRUSTPOINT FINANCIAL CORP.

Company Details

Entity Name: TRUSTPOINT FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 2001 (24 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: P01000003316
FEI/EIN Number 59-3690719
Address: 1441 Fortune Road, Suite 140, Kissimmee, FL 34744
Mail Address: 1441 Fortune Road, Suite 140, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
POHL, BILL Agent 1441 Fortune Road, Suite 140, Kissimmee, FL 34744

President

Name Role Address
POHL, BILL President 1441 Fortune Road, Suite 140 Kissimmee, FL 34744

Secretary

Name Role Address
POHL, BILL Secretary 1441 Fortune Road, Suite 140 Kissimmee, FL 34744

Treasurer

Name Role Address
POHL, BILL Treasurer 1441 Fortune Road, Suite 140 Kissimmee, FL 34744

Director

Name Role Address
POHL, BILL Director 1441 Fortune Road, Suite 140 Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1441 Fortune Road, Suite 140, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1441 Fortune Road, Suite 140, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1441 Fortune Road, Suite 140, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 POHL, BILL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000400243 ACTIVE 1000000433912 VOLUSIA 2013-01-31 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State