Search icon

TRENBEATH INSTALLATIONS INC - Florida Company Profile

Company Details

Entity Name: TRENBEATH INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENBEATH INSTALLATIONS 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 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000005785
FEI/EIN Number 46-4628174

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

Address: 18 RYMSHAW DR, PALM COAST, FL, 32164, US
Mail Address: 18 RYMSHAW DR, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENBEATH GRIFFIN President 18 RYMSHAW DR, PALM COAST, FL, 32164
TRENBEATH GRIFFIN Vice President 18 RYMSHAW DR, PALM COAST, FL, 32164
TRENBEATH GRIFFIN Secretary 18 RYMSHAW DR, PALM COAST, FL, 32164
TRENBEATH GRIFFIN Treasurer 18 RYMSHAW DR, PALM COAST, FL, 32164
QUALITY FINANCIAL SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122119 COLD WAR ESCAPE EXPIRED 2016-11-10 2021-12-31 - 1954 YELLOWFIN DR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 18 RYMSHAW DR, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2019-03-07 18 RYMSHAW DR, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2018-04-20 QUALITY FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 209 DUNLAWTON AVE STE 14, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-21
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State