Entity Name: | TROPHY CREEK OUTFITTERS AND PAWN CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPHY CREEK OUTFITTERS AND PAWN CO. 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: | 05 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | P12000092539 |
FEI/EIN Number |
46-1339533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 W Walnut Street, MONTICELLO, FL, 32344, US |
Mail Address: | 165 W Walnut Street, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURLES JAMES TIII | President | 190 N JEFFERSON ST, MONTICELLO, FL, 32344 |
PLATT TRICIA C | Authorized Representative | 551 NW RADFORD DENSON ROAD, GREENVILLE, FL, 32331 |
Platt Tricia C | Agent | 165 W Walnut Street, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 165 W Walnut Street, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 165 W Walnut Street, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 165 W Walnut Street, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Platt, Tricia C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000743236 | ACTIVE | 1000000632979 | JEFFERSON | 2014-05-28 | 2034-06-17 | $ 6,109.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
Amendment | 2022-02-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State