Search icon

TRUST AMERICAN GROUP INC - Florida Company Profile

Company Details

Entity Name: TRUST AMERICAN GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST AMERICAN GROUP 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: 10 May 2011 (14 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P11000044472
FEI/EIN Number 452990143

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

Address: 13586 Village Park drive, Orlando, FL, 32837, US
Mail Address: 13586 Village Park drive, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA FAUSTO President 7249 SANGALLA DR, WINDERMERE, FL, 34786
Hernandez Luis M Vice President 13586 Village Park drive, Orlando, FL, 32837
Paradas Juan R Chief Operating Officer 13586 Village Park drive, Orlando, FL, 32837
CORREA FAUSTO Agent 7249 SANGALLA DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022756 VENEZIA BAKERY & CAFE EXPIRED 2012-03-06 2017-12-31 - 13586 VILLAGE PARK DRIVE, SUITE 302, ORLANDO, FL, 32837
G12000010712 VENEZIA BAKERY EXPIRED 2012-01-31 2017-12-31 - 12701 S JOHN YOUNG PARKWAY, SUITE 107, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 13586 Village Park drive, 302, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2013-01-17 13586 Village Park drive, 302, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7249 SANGALLA DR, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078969 TERMINATED 1000000697927 ORANGE 2015-10-26 2035-12-04 $ 10,869.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001078977 TERMINATED 1000000697928 ORANGE 2015-10-26 2025-12-04 $ 695.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001010384 LAPSED 13-421-D4 LEON 2015-10-02 2020-11-19 $5,546.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000423364 TERMINATED 1000000664734 ORANGE 2015-03-10 2025-04-02 $ 1,261.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000519149 TERMINATED 1000000606057 ORANGE 2014-04-03 2034-05-01 $ 6,571.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001788794 TERMINATED 1000000553580 ORANGE 2013-11-08 2033-12-26 $ 7,203.80 STATE OF FLORIDA0038017
J13001454934 TERMINATED 1000000524920 ORANGE 2013-08-30 2033-10-03 $ 1,688.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-02
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State