Search icon

TREM 2, INC. - Florida Company Profile

Company Details

Entity Name: TREM 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREM 2, 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: 20 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000044782
FEI/EIN Number 45-4874465

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

Address: 4850 NORTH US HIGHWAY 17, DE LEON SPRINGS, FL, 32130, US
Mail Address: P.O.BOX 1573, DE LEON SPRINGS, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSBY CAROLYN M President P.O.BOX 1573, DE LEON SPRINGS, FL, 32130
DEROSBY CAROLYN M Vice President P.O.BOX 1573, DE LEON SPRINGS, FL, 32130
DEROSBY CAROLYN M Agent 4850 NORTH US HIGHWAY 17, DE LEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085409 DELEON DINER EXPIRED 2013-08-27 2018-12-31 - P O BOX 1573, DE LEON SPRINGS, FL, 32130
G13000048793 EMMA'S RESTAURANT EXPIRED 2013-05-23 2018-12-31 - P O BOX 1573, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000421841 TERMINATED 1000000592966 VOLUSIA 2014-03-06 2024-04-03 $ 816.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-04-05
Domestic Profit 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State