Entity Name: | TROVILLION CONSTRUCTION & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROVILLION CONSTRUCTION & DEVELOPMENT, 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: | 01 Dec 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P93000082144 |
FEI/EIN Number |
593211219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 Vineland Rd, Orlando, FL, 32811, US |
Mail Address: | P O BOX 1420, WINTER PARK, FL, 32790 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROVILLION DOUGLAS P | Manager | P O BOX 1420, WINTER PARK, FL, 32790 |
THOMAS DON R | Agent | 668 N ORLANDO AVENUE, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077701 | TROVILLION CONSTRUCTION INC. | EXPIRED | 2018-07-17 | 2023-12-31 | - | PO BOX 1420, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 3601 Vineland Rd, Suite 7, Orlando, FL 32811 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | 668 N ORLANDO AVENUE, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | THOMAS, DON R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-02 | - | - |
PENDING REINSTATEMENT | 2013-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002233400 | TERMINATED | 09-SC-10869 | ORANGE COUNTY COURT | 2009-12-03 | 2014-12-09 | $6568.35 | MOHAWK SERVICING, LLC, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-07-17 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-01-02 |
REINSTATEMENT | 2011-05-06 |
REINSTATEMENT | 2009-01-30 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State