Search icon

1003 TRUMAN AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 1003 TRUMAN AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1003 TRUMAN AVENUE, 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 20 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: P94000001251
FEI/EIN Number 650307713

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

Address: P O BOX 1737, SAG HARBOR, NY, 11963
Mail Address: P O BOX 1737, SAG HARBOR, NY, 11963
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD DONALD E President P O BOX 1737, SAG HARBOR, NY, 11963
WHITEHEAD DONALD E Director P O BOX 1737, SAG HARBOR, NY, 11963
LOON DAVID V Agent C/O FELDMAN KOENIG & HIGHSMITH P A, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-20 - -
CHANGE OF MAILING ADDRESS 2004-12-16 P O BOX 1737, SAG HARBOR, NY 11963 -
REGISTERED AGENT NAME CHANGED 2004-12-16 LOON, DAVID V -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 P O BOX 1737, SAG HARBOR, NY 11963 -
REINSTATEMENT 2004-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 C/O FELDMAN KOENIG & HIGHSMITH P A, 3158 NORTHSIDE DRIVE, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-09-24 1003 TRUMAN AVENUE, INC. -

Documents

Name Date
Voluntary Dissolution 2006-03-20
ANNUAL REPORT 2005-04-01
REINSTATEMENT 2004-12-16
REINSTATEMENT 2002-06-06
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-09-24
Name Change 1999-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State