Search icon

TRAND FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRAND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAND FINANCIAL SERVICES, 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000088259
FEI/EIN Number 830440058

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

Address: 801 WEST STATE RD 436, SUITE 2045, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: P. O. BOX 160489, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAND MARK J Chief Executive Officer 801 WEST STATE RD 436, SUITE 2045, ALTAMONTE SPRINGS, FL, 32714
MILLS MICHEAL P Agent 117 E. AMELIA STREET, ORLANDO, FL, 32801
EVANS-WILLIAMS LYNNE Vice President 801 WEST STATE RD 436, SUITE 2045, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 117 E. AMELIA STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-03-24 801 WEST STATE RD 436, SUITE 2045, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2009-03-24 MILLS, MICHEAL PA -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 801 WEST STATE RD 436, SUITE 2045, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012300 LAPSED 2007-11408-CIDL CIR CRT 7TH JUD CIR VOLUSIA 2008-06-23 2013-07-14 $45465.99 YVONNE EDWARDS, 719 SOUTH CARPENTER AVENUE, ORANGE CITY, FL 32763

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-12-03
Reg. Agent Change 2006-12-20
ANNUAL REPORT 2006-07-07
Domestic Profit 2005-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State