Search icon

TRUMP CHEMICAL CORP.

Company Details

Entity Name: TRUMP CHEMICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000034138
Address: 8500 WEST FLAGLER ST., SUITE 103A, MIAMI, FL 33144
Mail Address: 8500 WEST FLAGLER ST., SUITE 103A, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WAGNER, ANGEL Agent 8500 WEST FLAGLER ST., SUITE 103-A, MIAMI, FL 33144

President

Name Role Address
WAGNER, ANGEL R President 8359 S.W. 5TH ST., MIAMI, FL

Secretary

Name Role Address
WAGNER, ANGEL R Secretary 8359 S.W. 5TH ST., MIAMI, FL

Director

Name Role Address
WAGNER, ANGEL R Director 8359 S.W. 5TH ST., MIAMI, FL
MEYER, CHARLENE Director 8625 N.W. 8TH ST., MIAMI, FL
WAGNER, LILY Director 8359 S.W. 5TH ST., MIAMI, FL

Vice President

Name Role Address
MEYER, CHARLENE Vice President 8625 N.W. 8TH ST., MIAMI, FL
WAGNER, LILY Vice President 8359 S.W. 5TH ST., MIAMI, FL

Treasurer

Name Role Address
MEYER, CHARLENE Treasurer 8625 N.W. 8TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State