Search icon

TRUMP FAMILY ENTERPRISES INC

Company Details

Entity Name: TRUMP FAMILY ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2019 (6 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: P19000061674
FEI/EIN Number 84-2694799
Address: 3721 40th Ave N, St. Petersburg, FL, 33714, US
Mail Address: 3721 40th Ave N, St. Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RIGALI-TRUMP KATRINA Agent 3721 40th Ave N, St. Petersburg, FL, 33714

President

Name Role Address
RIGALI-TRUMP KATRINA President 10601 WILD MEADOW WAY, TAMPA, FL, 33626

Vice President

Name Role Address
TRUMP FRANK W Vice President 3721 40th Ave N, St. Petersburg, FL, 33714

Director

Name Role Address
RIGALI-TRUMP KATRINA Director 10601 WILD MEADOW WAY, TAMPA, FL, 33626
TRUMP FRANK W Director 3721 40th Ave N, St. Petersburg, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088043 PET WANTS CLEARWATER EXPIRED 2019-08-20 2024-12-31 No data 1516 E LAKE WOODLANDS PKWY, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 3721 40th Ave N, St. Petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2022-02-23 3721 40th Ave N, St. Petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 3721 40th Ave N, St. Petersburg, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-17
Domestic Profit 2019-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State