Search icon

TRUMP TOWER 4206 CORP. - Florida Company Profile

Company Details

Entity Name: TRUMP TOWER 4206 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMP TOWER 4206 CORP. 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: 12 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000070265
FEI/EIN Number 202832168

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

Address: 11335 Fairfield Street, Parkland, FL, 33076, US
Mail Address: 11335 Fairfield Street, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMERY GILBERTO President 11335 Fairfield Street, Parkland, FL, 33076
IMERY GILBERTO Secretary 11335 Fairfield Street, Parkland, FL, 33076
IMERY GILBERTO Director 11335 Fairfield Street, Parkland, FL, 33076
IMERY GILBERTO Agent 11335 Fairfield Street, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 IMERY, GILBERTO -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 11335 Fairfield Street, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11335 Fairfield Street, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-03-28 11335 Fairfield Street, Parkland, FL 33076 -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-06-30 TRUMP TOWER 4206 CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000651621 TERMINATED 1000000396981 MIAMI-DADE 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000392541 TERMINATED 1000000267679 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-08-12
REINSTATEMENT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State