Search icon

M TROUTMAN ENTERPRISES INC

Company Details

Entity Name: M TROUTMAN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2006 (19 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P06000081488
FEI/EIN Number 205071786
Address: 11111 San Jose Blvd, Suite 72, Jacksonville, FL, 32223, US
Mail Address: 2575 BROCKVIEW PT, ORANGE PARK, FL, 32073, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TROUTMAN MARK H Agent 2575 BROCKVIEW POINT, ORANGE PARK, FL, 32073

President

Name Role Address
TROUTMAN MARK H President 2575 BROCKVIEW PT, ORANGE PARK, FL, 32073

Vice President

Name Role Address
TROUTMAN MARK C Vice President 2575 BROCKVIEW PT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
TROUTMAN BRENDA G Secretary 2475 BROCKVIEW PT, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
TROUTMAN BRENDA G Treasurer 2475 BROCKVIEW PT, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098723 THE COLOR BAR @ SOLA EXPIRED 2014-09-29 2019-12-31 No data 25875 BROCKVIEW POINTE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 11111 San Jose Blvd, Suite 72, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2011-09-16 TROUTMAN, MARK H No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 2575 BROCKVIEW POINT, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State