Entity Name: | TRUAX ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUAX ENTERPRISES, 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: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000067727 |
FEI/EIN Number |
571172923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
Mail Address: | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUAX NEIL | Director | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
TRUAX MARY ANN | Director | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
TRUAX NEIL | Agent | 7113 PINEBAY BLVD, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 7113 PINEBAY BLVD, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 7113 PINEBAY BLVD, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 7113 PINEBAY BLVD, ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State