Search icon

TRAILPODS ACCEPTANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: TRAILPODS ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAILPODS ACCEPTANCE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: P09000021248
FEI/EIN Number 264399700

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

Address: 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
Mail Address: 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ORLOFSKY LAW FIRM, P.L. Agent -
TEJADA FRANCISCO President 6880 SW 132 St, MIAMI, FL, 33156
TEJADA BARBARA L Vice President 6880 SW 132 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-08-20 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-08-20 THE ORLOFSKY LAW FIRM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
AMENDMENT 2010-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
Amendment 2018-08-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State