Search icon

TRIDENT WORLDWIDE GROUP OF COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: TRIDENT WORLDWIDE GROUP OF COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT WORLDWIDE GROUP OF COMPANIES, 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: 16 Jul 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000050086
FEI/EIN Number 650431704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 AUSTRALIAN AVE S., SUITE 750, WEST PALM BCH, FL, 33401
Mail Address: 400 AUSTRALIAN AVE S., SUITE 750, WEST PALM BCH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS J. CRAFT JR. LLC Agent -
MARKUS A. GERTSCH President 1680 PARKSIDE CIR S., BOCA RATON, FL, 33486
D. STEPHAN INEZEDY Vice President 1080 GULFSTREAM WAY, SINGER ISLAND, FL, 33404
THOMAS N. DONALDSON Vice President 1951 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
THOMAS N. DONALDSON Secretary 1951 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
THOMAS N. DONALDSON Treasurer 1951 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-22 THOMAS J. CRAFT JR. -

Date of last update: 02 May 2025

Sources: Florida Department of State