Search icon

TRASH ON DEMAND INC. - Florida Company Profile

Company Details

Entity Name: TRASH ON DEMAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASH ON DEMAND 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000053590
FEI/EIN Number 47-4307967

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

Address: 1317 Oak Pond St., Ruskin, FL, 33570, US
Mail Address: 1317 Oak Pond St., Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD REGINALD EJR President 1403 GULF STREAM CIRCLE, BRANDON, FL, 33511
FEREBEE WALTER A Vice President 1403 GULF STREAM CIRCLE, BRANDON, FL, 33511
McIntyre Thanasides Bringgold Elliott Grim Agent 500 E Kennedy Blvd Suite 200, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055856 BOX OZ CHOCOLATES ACTIVE 2021-04-23 2026-12-31 - 13194 US HWY 301, RIVERVIEW, FL, 33557-8
G16000015232 TRUCKS ON DEMAND EXPIRED 2016-02-10 2021-12-31 - 1403 GULF STREAM CIRCLE, 304, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1317 Oak Pond St., Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2019-04-25 1317 Oak Pond St., Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2018-05-01 McIntyre Thanasides Bringgold Elliott Grimaldi Guito & Matthews, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 500 E Kennedy Blvd Suite 200, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-16
Domestic Profit 2015-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State