Search icon

TROPHY BOAT TRAILERS INC - Florida Company Profile

Company Details

Entity Name: TROPHY BOAT TRAILERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPHY BOAT TRAILERS 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000030979
FEI/EIN Number 263394133

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

Address: 4906 MERRIN RD, PLANT CITY, FL, 33565, US
Mail Address: PO BOX 4708, PLANT CITY, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN AUBREY M President 4906 MERRIN RD, PLANT CITY, FL, 33565
SULLIVAN AUBREY M Agent 4906 MERRIN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000769245 TERMINATED 1000000240474 HILLSBOROU 2011-11-14 2031-11-23 $ 6,019.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State