Search icon

TREN-D-ZONE, INC. - Florida Company Profile

Company Details

Entity Name: TREN-D-ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREN-D-ZONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2001 (23 years ago)
Document Number: P01000011788
FEI/EIN Number 651071146

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

Address: 18076 SW 29 ST, MIRAMAR, FL, 33029
Mail Address: 18076 SW 29 ST, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SU CHI CHENG Director 18076 SW 29 ST, MIRAMAR, FL, 33029
SU CHI HUA Manager 18076 SW 29 ST, Miramar, FL, 33029
SU CHICHENG Agent 18076 SW 29 ST, MIRAMAR, FL, 33029
SU CHI CHENG President 18076 SW 29 ST, MIRAMAR, FL, 33029
SU CHI CHENG Secretary 18076 SW 29 ST, MIRAMAR, FL, 33029
SU CHI CHENG Treasurer 18076 SW 29 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 18076 SW 29 ST, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-04-30 18076 SW 29 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 18076 SW 29 ST, MIRAMAR, FL 33029 -
AMENDMENT 2001-12-13 - -
REGISTERED AGENT NAME CHANGED 2001-12-13 SU, CHICHENG -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State