Entity Name: | TRUMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jun 2012 (13 years ago) |
Document Number: | P12000053159 |
FEI/EIN Number | N/A |
Address: | 13114 arcadian shore ct, orlando, FL 32828 |
Mail Address: | 13114 arcadian shore ct, ORLANDO, ORLANDO, FL 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRUMP, INC. | Agent |
Name | Role | Address |
---|---|---|
khan, Musa | Chief Executive Officer | 13114 arcadian shore ct, orlando, FL 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046320 | JUNGLE SMOOTHIES AND BUFFALO DOGS | ACTIVE | 2018-04-10 | 2028-12-31 | No data | 13114 ARCADIAN SHORE CT, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-15 | 13114 arcadian shore ct, orlando, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 13114 arcadian shore ct, ORLANDO, ORLANDO, FL 32828 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 13114 arcadian shore ct, orlando, FL 32828 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-12 | Trump inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-12-15 |
AMENDED ANNUAL REPORT | 2019-11-06 |
AMENDED ANNUAL REPORT | 2019-10-06 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State