Search icon

TRAYMATE, INC. - Florida Company Profile

Company Details

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

TRAYMATE, 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: 21 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (a month ago)
Document Number: P13000045068
FEI/EIN Number 30-0788183

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

Address: 1 Daytona Blvd, Daytona Beach, FL, 32114, US
Mail Address: 1 Daytona Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY WILLIAM J President 300 SUNRISE DRIVE, NOKOMIS, FL, 34275
WEATHERFORD WILLIAM PJR Agent 1150 LOUISIANA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 ODOM, BENJAMIN D -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1 Daytona Blvd, STE 220, Daytona Beach, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1 Daytona Blvd, Suite 220, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-19 1 Daytona Blvd, Suite 220, Daytona Beach, FL 32114 -
AMENDMENT 2014-03-07 - -

Documents

Name Date
REINSTATEMENT 2025-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
Amendment 2014-03-07
Domestic Profit 2013-05-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State