Search icon

TRICHLER LAW CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: TRICHLER LAW CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICHLER LAW CENTER, P.A. 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P07000012133
FEI/EIN Number 208307210

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

Address: 6528 Gunn Highway, TAMPA, FL, 33625, US
Mail Address: 6528 Gunn Highway, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICHLER ERNIE E President 6528 Gunn Highway, TAMPA, FL, 33625
TRICHLER ERNIE E Director 6528 Gunn Highway, TAMPA, FL, 33625
TRICHLER ERNIE E Vice President 6528 Gunn Highway, TAMPA, FL, 33625
TRICHLER ERNIE E Agent 6528 Gunn Highway, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 6528 Gunn Highway, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2014-03-20 6528 Gunn Highway, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 6528 Gunn Highway, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State