Search icon

TRUSTEDPOINT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRUSTEDPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTEDPOINT, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000140886
FEI/EIN Number 200439479

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

Address: 130 WEST 29TH ST., 6TH FLR., NEW YORK, NY, 10001, US
Mail Address: PO Box 20336, Greenley Sq Station, NEW YORK, NY, 10001-0007, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRUSTEDPOINT, INC., NEW YORK 3126194 NEW YORK

Key Officers & Management

Name Role Address
CHEUNG WENDY President PO Box 20336, NEW YORK, NY, 100010007
CHEUNG WENDY Director PO Box 20336, NEW YORK, NY, 100010007
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 130 WEST 29TH ST., 6TH FLR., NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2012-03-16 HUBCO REGISTERED AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 155 OFFICE PLAZA DR., 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-17 130 WEST 29TH ST., 6TH FLR., NEW YORK, NY 10001 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000474096 ACTIVE 1000000832657 COLUMBIA 2019-07-05 2039-07-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000466278 TERMINATED 1000000752806 COLUMBIA 2017-08-04 2037-08-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000821581 TERMINATED 1000000730439 COLUMBIA 2016-12-27 2036-12-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State