Search icon

TRIGGER OF SOUTH FLORIDA, INC.

Company Details

Entity Name: TRIGGER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000047853
FEI/EIN Number 651152649
Address: 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL, 33317
Mail Address: 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RICHARD BAROUH, P.A. Agent

Director

Name Role Address
PALMER JEFFERY Director 2429 SW 44TH TERR, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-13 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 2429 SW 44TH TERRACE, FORT LAUDERDALE, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001141117 ACTIVE 004126178 39039 000839 2009-04-07 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001141414 ACTIVE 006122107 42977 000443 2009-04-07 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-23
Domestic Profit 2004-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State