Entity Name: | TROMBINI GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROMBINI GROUP CORP 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: | 08 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000032120 |
FEI/EIN Number |
81-2225174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL, 33613, US |
Mail Address: | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROMBINI GIOVANNA | President | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL, 33613 |
TROMBINI GIOVANNA | Agent | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000117591 | HAMMER SHARK CONSTRUCTION | EXPIRED | 2017-10-25 | 2022-12-31 | - | 3302 S WEST SHORE BLVD, TAMPA, FL, 33629 |
G16000127241 | TC MART | EXPIRED | 2016-11-27 | 2021-12-31 | - | 3302 S WEST SHORE BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-21 | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 4013 DREAM OAK PL, UNIT 202, TAMPA, FL 33613 | - |
AMENDMENT | 2019-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-06-17 |
Amendment | 2019-08-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State