Entity Name: | TRAJAN COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAJAN COVE, 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: | 19 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P16000099460 |
Address: | 4504 W SPRUCE STREET, TAMPA, FL, 33607, US |
Mail Address: | 4504 W SPRUCE STREET, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYISON CLELAND | Director | 4504 W SPRUCE STREET, TAMPA, FL, 33607 |
AYISON CLELAND | President | 4504 W SPRUCE STREET, TAMPA, FL, 33607 |
AYISON CLELAND | Secretary | 4504 W SPRUCE STREET, TAMPA, FL, 33607 |
AYISON CLELAND | Treasurer | 4504 W SPRUCE STREET, TAMPA, FL, 33607 |
AYISON CLELAND | Agent | 4504 W SPRUCE STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-12 | 4504 W SPRUCE STREET, STE 514, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-06-12 | 4504 W SPRUCE STREET, STE 514, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | AYISON, CLELAND | - |
Name | Date |
---|---|
Amendment | 2018-06-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-13 |
Domestic Profit | 2016-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State