Search icon

TRU LAND DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: TRU LAND DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRU LAND DEVELOPMENT 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 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000121825
FEI/EIN Number NOT APPLICABLE

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

Address: 725 SE 14TH COURT, FORT LAUDERDALE, FL, 33314, US
Mail Address: 191 DEXTER AVE, WATERTOWN, MA, 02472, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOTBOOL DAVID President 191 DEXTER AVE, WATERTOWN, MA, 02472
MILITZOK & LEVY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-10-23 725 SE 14TH COURT, FORT LAUDERDALE, FL 33314 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 3230 STIRLING ROAD, SUITE 1, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-10-22 - -
REGISTERED AGENT NAME CHANGED 2007-10-22 MILITZOK & LEVY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-23
REINSTATEMENT 2007-10-22
REINSTATEMENT 2006-11-29
Domestic Profit 2005-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State