Entity Name: | TRUST 42, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000053386 |
FEI/EIN Number | NOT APPLICABLE |
Address: | SJO 7155 1601 N W 97 AVE, MIAMI, FL, 33102 |
Mail Address: | SJO 7155 1601 N W 97 AVE, MIAMI, FL, 33102 |
ZIP code: | 33102 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
M.J.F. REGISTERED AGENT CORP. | Agent |
Name | Role | Address |
---|---|---|
BALDI JAMES L | Vice President | SJO 7155, 1601 NW 97 AVE, MIAMI, FL, 33102 |
Name | Role | Address |
---|---|---|
BALDI JAMES L | President | SJO 7155, 1601 NW 97 AVE, MIAMI, FL, 33102 |
Name | Role | Address |
---|---|---|
BALDI JAMES L | Secretary | SJO 7155, 1601 NW 97 AVE, MIAMI, FL, 33102 |
Name | Role | Address |
---|---|---|
BALDI JAMES L | Treasurer | SJO 7155, 1601 NW 97 AVE, MIAMI, FL, 33102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2005-04-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-23 |
Off/Dir Resignation | 2005-04-25 |
Amendment | 2005-04-18 |
Domestic Profit | 2005-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State