Search icon

TRAILERTECH. INC. - Florida Company Profile

Company Details

Entity Name: TRAILERTECH. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAILERTECH. 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 06 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P02000106585
FEI/EIN Number 743063618

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

Address: 3042 NW 25 AVE, POMPANO BEACH, FL, 33069
Mail Address: 3042 NW 25 AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORMENDI JOZSEF President 3324 DEERCREEK ALBA CIRCLE, DEERFIELD BEACH, FL, 33442
KORMENDI JOZSEF Agent 3042 NW 25TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 3042 NW 25TH AVE, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 3042 NW 25 AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-11-24 3042 NW 25 AVE, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-05-16 - -

Documents

Name Date
Voluntary Dissolution 2009-07-06
Reg. Agent Change 2009-05-28
Off/Dir Resignation 2009-03-05
REINSTATEMENT 2008-11-24
Reg. Agent Change 2008-06-06
Off/Dir Resignation 2008-06-02
Amendment 2007-05-16
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State