Search icon

TONY VIVONA & DUKE TROMBETTI, INC. - Florida Company Profile

Company Details

Entity Name: TONY VIVONA & DUKE TROMBETTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY VIVONA & DUKE TROMBETTI, 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: 31 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000041471
FEI/EIN Number 650498157

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

Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
Mail Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROMBETTI JOSEPH D President 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
TROMBETTI JOSEPH D Secretary 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
TROMBETTI JOSEPH D Director 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
VIVONA TONY Vice President 24 GLENWOOD ROAD, COLTS NECK, NJ, 07722
VIVONA TONY Treasurer 24 GLENWOOD ROAD, COLTS NECK, NJ, 07722
VIVONA TONY Director 24 GLENWOOD ROAD, COLTS NECK, NJ, 07722
BURTON ANDRE S Agent 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State