Search icon

TRAILER FINANCING, INC.

Company Details

Entity Name: TRAILER FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1992 (32 years ago)
Date of dissolution: 01 Apr 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 1999 (26 years ago)
Document Number: P40411
FEI/EIN Number 52-1686666
Address: % ADELBERT,RUDOW,DORF,HENDLER & SAMETH,LLC, 2 HOPKINS PLAZA, SUITE 600, BALTIMORE, MD 21201
Mail Address: % ADELBERT,RUDOW,DORF,HENDLER & SAMETH,LLC, 2 HOPKINS PLAZA, SUITE 600, BALTIMORE, MD 21201
Place of Formation: SOUTH DAKOTA

Treasurer

Name Role Address
MASH, NATHAN Treasurer 36 S CHARLES ST SUITE 2500, BOCA RATON, FL 21201
ELLIN, LESTER Treasurer STE 25 W S CHORLES ST, BALTMORE, MD

Director

Name Role Address
MASH, PAULINE Director 19516 PLANTERS POINT DR., BOCA RATON, FL
ELLIN, LESTER Director STE 25 W S CHORLES ST, BALTMORE, MD

Vice President

Name Role Address
MASH, PAULINE Vice President 19516 PLANTERS POINT DR., BOCA RATON, FL
WARANCH, AILENE M Vice President 3508 OLD POST DRIVE, BALTIMORE, MD

Secretary

Name Role Address
ELLIN, LESTER Secretary STE 25 W S CHORLES ST, BALTMORE, MD

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 % ADELBERT,RUDOW,DORF,HENDLER & SAMETH,LLC, 2 HOPKINS PLAZA, SUITE 600, BALTIMORE, MD 21201 No data
CHANGE OF MAILING ADDRESS 1999-04-01 % ADELBERT,RUDOW,DORF,HENDLER & SAMETH,LLC, 2 HOPKINS PLAZA, SUITE 600, BALTIMORE, MD 21201 No data

Documents

Name Date
Withdrawal 1999-04-01
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State