Search icon

TRUMBELL CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: TRUMBELL CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMBELL CONTRACTING 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000029760
FEI/EIN Number 202430612

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

Address: 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNDY ROBERT J President 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
BUNDY ERICA B Secretary 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
BUNDY ROBERT J Agent 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-04-11 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 2560 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State