Search icon

TRAILER REPAIR & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: TRAILER REPAIR & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAILER REPAIR & MAINTENANCE, 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000030977
FEI/EIN Number 593708733

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

Address: 11536 BOOTE BLVD, JACKSONVILLE, FL, 32218
Mail Address: P. O. BOX 77581, JACKSONVILLE, FL, 32226
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHEL WILMONT W Director 11536 BOOTE BLVD, JACKSONVILLE, FL, 32218
MCMAHEL WILMONT W Chairman 11536 BOOTE BLVD, JACKSONVILLE, FL, 32218
MCMAHEL WILMONT W Agent 11536 BOOTE BLVD., JACKSONVILLE, FL, 32218
MCMAHEL WILMONT W President 11536 BOOTE BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11536 BOOTE BLVD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2010-04-26 MCMAHEL, WILMONT W -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11536 BOOTE BLVD., JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2002-06-18 11536 BOOTE BLVD, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799232 LAPSED 1000000312363 DUVAL 2012-10-24 2022-10-31 $ 4,765.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-06-18
Domestic Profit 2001-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State