Entity Name: | TRELL PLUMBING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRELL PLUMBING, 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: |
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: | 06 Mar 2014 (11 years ago) |
Document Number: | P14000020706 |
FEI/EIN Number |
465013908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 NW 84th Terrace, MIAMI, FL, 33147, US |
Mail Address: | 1360 NW 84th Terrace, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARLY DONTRELL D | President | 1360 NW 84th Terrace, MIAMI, FL, 33147 |
EARLY ROBERT D | Vice President | 1360 NW 84th Terrace, MIAMI, FL, 33147 |
EARLY DONTRELL D | Agent | 1360 NW 84th Terrace, MIAMI, FL, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1360 NW 84th Terrace, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1360 NW 84th Terrace, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1360 NW 84th Terrace, MIAMI, FL, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State