Search icon

TREVOR JAMES II, INC. - Florida Company Profile

Company Details

Entity Name: TREVOR JAMES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREVOR JAMES II, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000032338
FEI/EIN Number 272360780

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

Mail Address: 6107 Market Ave, Franklin, OH, 45005, US
Address: 3740 St. Johns Bluff Road South, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENDAHL TREVOR J President 511 North Wilderness Trail, Ponte Vedra Beach, FL, 32082
ROSENDAHL TREVOR J Director 511 North Wilderness Trail, Ponte Vedra Beach, FL, 32082
ROSENDAHL TREVOR J Agent 511 North Wilderness Trail, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034839 NITELITES EXPIRED 2010-04-20 2015-12-31 - 713 TORIA LANE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3740 St. Johns Bluff Road South, Suite #4, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2015-04-02 3740 St. Johns Bluff Road South, Suite #4, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 511 North Wilderness Trail, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812119 TERMINATED 1000000729649 DUVAL 2016-12-15 2036-12-21 $ 661.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000553191 TERMINATED 1000000367391 DUVAL 2012-08-08 2032-08-15 $ 9,097.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000468283 TERMINATED 1000000277303 DUVAL 2012-05-29 2032-06-06 $ 3,260.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000390547 TERMINATED 1000000220103 DUVAL 2011-06-16 2031-06-22 $ 13,176.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-04-30
Domestic Profit 2010-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State