Search icon

TREROTOLI AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TREROTOLI AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREROTOLI AND ASSOCIATES, 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 Oct 2004 (20 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: P04000147218
FEI/EIN Number 364563959

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

Address: 6445 POLO POINTE WAY, DELRAY BEACH, FL, 33484
Mail Address: 2901 CLINT MOORE ROAD, PMB 214, Boca Raton, FL, 33496, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREROTOLI MICHAEL P Chief Executive Officer 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
FISHMAN ALAN S Agent LAW OFFICES OF ALAN S. FISHMAN, P.L., POMPANO BEACH, FL, 33073
TREROTOLI AMY Vice President 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013619 TREROTOLI AND ASSOCIATES, INC. EXPIRED 2012-02-08 2017-12-31 - 2901 CLINT MOORE ROAD, PMB 214, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 6445 POLO POINTE WAY, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 6445 POLO POINTE WAY, DELRAY BEACH, FL 33484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000525488 LAPSED 20-2010-CA-010272XXXXMB 15TH JUD. CIR., PALM BEACH CTY 2012-07-19 2017-07-25 $45,881.21 SUNTRUST, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State