Search icon

TROVILLION CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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