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 |
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 |
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 |
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 | - |
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