Entity Name: | TRUST BUSINESS CONSULTANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUST BUSINESS CONSULTANT 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: | 07 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000091157 |
FEI/EIN Number |
263507323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3480 NW 85TH CT, DORAL, FL, 33122, US |
Mail Address: | 3480 N.W. 85TH CT, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ISABEL A | President | 3480 NW 85TH CT, DORAL, FL, 33122 |
DIAZ ISABEL A | Agent | 3480 NW 85TH CT, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 3480 NW 85TH CT, 216, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 3480 NW 85TH CT, 216, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 3480 NW 85TH CT, 216, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | DIAZ, ISABEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State