Search icon

TRADEMARK MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: TRADEMARK MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEMARK MANAGEMENT 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000151162
FEI/EIN Number 200488447

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

Address: 3492 W 84 ST., #110, HIALEAH, FL, 33018
Mail Address: 3492 W 84 ST., #110, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE President 7927 W 34 LANE, HIALEAH, FL, 33018
VEGA JOSE Secretary 7927 W 34 LANE, HIALEAH, FL, 33018
VEGA CYNTHIA Vice President 7927 W 34 LANE, HIALEAH, FL, 33018
VEGA CYNTHIA Treasurer 7927 W 34 LANE, HIALEAH, FL, 33018
VEGA JOSE Agent 7927 W 34 LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2005-04-25 3492 W 84 ST., #110, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2005-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3492 W 84 ST., #110, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-11-29
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State