Entity Name: | TROMPEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROMPEX CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 1993 (31 years ago) |
Document Number: | P93000087582 |
FEI/EIN Number |
650457092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19500 SW 54 STREET, MIRAMAR, FL, 33029, US |
Mail Address: | 19500 SW 54 STREET, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OKOINYAN TIMI | President | 19500 SW 54th STREET, MIRAMAR, FL, 33029 |
OKOINYAN TIMI | Agent | 19500 SW 54 STREET, MIRAMAR, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118903 | TROMPEX STAFFING | EXPIRED | 2016-11-02 | 2021-12-31 | - | 16011 SW 154 AVENUE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 19500 SW 54 STREET, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 19500 SW 54 STREET, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 19500 SW 54 STREET, MIRAMAR, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-27 | OKOINYAN, TIMI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State