Search icon

TROPHY BOX CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: TROPHY BOX CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPHY BOX CHARTERS, 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: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000002998
FEI/EIN Number 650456474

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

Address: 505 S. FLAGLER DR., SUITE 1100, WEST PALM BEACH, FL, 33402
Mail Address: P.O. BOX 3475, WEST PALM BEACH, FL, 33402
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ALAN President P.O. BOX 18863 N/A, GREENSBORO, N.
FIELDS ALAN Treasurer P.O. BOX 18863 N/A, GREENSBORO, N.
FIELDS ALAN Director P.O. BOX 18863 N/A, GREENSBORO, N.
INGRAM GRAY Vice President P.O. BOX 18863 N/A, GREENSBORO, NC, 27419
INGRAM GRAY Secretary P.O. BOX 18863 N/A, GREENSBORO, NC, 27419
INGRAM GRAY Director P.O. BOX 18863 N/A, GREENSBORO, NC, 27419
MCCRACKEN JOHN B Agent 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State