Search icon

TRU STORY ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: TRU STORY ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRU STORY ENTERTAINMENT, 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000067570
FEI/EIN Number 422872277

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

Address: 14401 NW 10 AVENUE, MIAMI, FL, 33168, US
Mail Address: 14401 NW 10 AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASELAWYERS Agent 21 SE 1ST AVE., STE. 700, MIAMI, FL, 33131
MOISE DAVE President 14401 NW 10TH AVENUE, MIAMI, FL, 33168
MOISE DAVE Director 14401 NW 10TH AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 14401 NW 10 AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 21 SE 1ST AVE., STE. 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-08-30 CHASELAWYERS -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-11-05 14401 NW 10 AVENUE, MIAMI, FL 33168 -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000307021 ACTIVE 2019-036800-CA-01 11TH JUDICIAL CIRCUIT COURT FL 2020-08-21 2025-09-30 $443554.15 ROBERT JEROME MASON AND COURTNEY LYNN CANNAN, 40399 REUBEN LEIGH RD., LOWELL, OR 97452

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-30
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2014-11-05
REINSTATEMENT 2014-04-07
ANNUAL REPORT 2012-05-23
Domestic Profit 2011-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State