Search icon

THE TRAILS INC - Florida Company Profile

Company Details

Entity Name: THE TRAILS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRAILS 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: 28 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000047203
FEI/EIN Number 32-0442465

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

Address: 13535 W BEAVER ST, JACKSONVILLE, FL, 32220, US
Mail Address: 13535 W BEAVER ST, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILWARD DAVID President 13535 W Beaver St, Jacksonville, FL, 32220
MILWARD GEORGE M Treasurer 1555 Sonoma Ct, JACKSONVILLE, FL, 32221
MILWARD GEORGE M Agent 1555 Sonoma Ct, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057505 THE HAUNTED TRAILS EXPIRED 2014-06-11 2019-12-31 - 13535 W BEAVER ST, JACKSONVILLE, FL, 32220
G14000057501 THE TRAILS FARMERS & FLEA MARKET EXPIRED 2014-06-11 2019-12-31 - 13535 W BEAVER ST, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1555 Sonoma Ct, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-31
Domestic Profit 2014-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State