Search icon

TROY'S RESIDENTIAL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: TROY'S RESIDENTIAL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROY'S RESIDENTIAL REPAIRS, 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: 11 Aug 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000117394
FEI/EIN Number 201503902

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

Address: 501 N. CENTRAL AVE., UMATILLA, FL, 32784
Mail Address: P.O. BOX 1561, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBOROUGH TROY M Chief Executive Officer P.O. BOX 8965024, LEESBURG, FL, 347895024
YARBOROUGH TROY M President P.O. BOX 8965024, LEESBURG, FL, 347895024
MIZENEK PETE Officer 32207 6TH ST., TAVARES, FL, 32788
SANTOIEMMA JOHN Officer 1302 ST. ANDREWS BLVD., EUSTIS, FL, 327266419
YARBOROUGH TROY M Agent 16112 LEONARD ST., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-10 501 N. CENTRAL AVE., UMATILLA, FL 32784 -
AMENDMENT 2005-02-02 - -

Documents

Name Date
ANNUAL REPORT 2005-05-10
Off/Dir Resignation 2005-02-03
Amendment 2005-02-02
Domestic Profit 2004-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State