Search icon

TRAST WAY, INC. - Florida Company Profile

Company Details

Entity Name: TRAST WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAST WAY, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000162047
FEI/EIN Number 201963627

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

Address: 11645 BISCAYNE BLVD., SUITE # 305C, NORTH MIAMI, FL, 33181, US
Mail Address: 11645 BISCAYNE BLVD., SUITE # 305C, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOWICZ DIEGO S President 11645 BISCAYNE BLVD. #305C, NORTH MIAMI, FL, 33181
RABINOWICZ DIEGO S Director 11645 BISCAYNE BLVD. #305C, NORTH MIAMI, FL, 33181
RABINOWICZ DIEGO S Agent 11645 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 11645 BISCAYNE BLVD., SUITE # 305C, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2009-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-10 11645 BISCAYNE BLVD., SUITE # 305C, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-09-10 11645 BISCAYNE BLVD., SUITE # 305C, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2009-09-10 RABINOWICZ, DIEGO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001158761 TERMINATED 1000000701785 DADE 2015-12-17 2035-12-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000493618 TERMINATED 1000000601919 MIAMI-DADE 2014-03-31 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000135536 ACTIVE 1000000251118 DADE 2012-02-15 2032-03-01 $ 959.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-08-23
REINSTATEMENT 2009-09-10
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State