Search icon

J L TRENT'S SEAFOOD & GRILL INC. - Florida Company Profile

Company Details

Entity Name: J L TRENT'S SEAFOOD & GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L TRENT'S SEAFOOD & GRILL 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: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: P01000025843
FEI/EIN Number 593702757

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

Address: 4553 120TH ST, JACKSONVILLE, FL, 32244, US
Mail Address: 4553 120TH ST, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENT JAMES L President 2790 Bulls Bay Hwy, JACKSONVILLE, FL, 32220
TRENT DEENA Vice President 2790 BULLS BAY HIGHWAY, JACKSONVILLE, FL, 32220
FORDHAM RANDI Agent 1241 S MCDUFF AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023183 J.L. TRENT'S SEAFOOD & GRILL EXPIRED 2018-02-13 2023-12-31 - 4553 120TH STREET, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-29 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 FORDHAM, RANDI -
CANCEL ADM DISS/REV 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 4553 120TH ST, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2006-03-13 4553 120TH ST, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1241 S MCDUFF AVE, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2024-07-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State