Search icon

GEORGE TRUJILLO INCORPORATED - Florida Company Profile

Company Details

Entity Name: GEORGE TRUJILLO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE TRUJILLO INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2004 (21 years ago)
Document Number: P04000031489
FEI/EIN Number 061718241

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

Address: 3710 N CLEARFIELD AVENUE, TAMPA, FL, 33603
Mail Address: 3710 N CLEARFIELD AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO GEORGE J Director 3710 N CLEARFIELD AVENUE, TAMPA, FL, 33603
TRUJILLO GEORGE J Agent 3710 N CLEARFIELD AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106255 INVICTUS REAL ESTATE ADVISORS ACTIVE 2021-08-16 2026-12-31 - 1910 WEST CASS STREET, TAMPA, FL, 33603
G21000001565 INVICTUS REAL ESTATE ADVISORS ACTIVE 2021-01-05 2026-12-31 - 1910 WEST CASS STREET, TAMPA, FL, 33606

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State