Search icon

TRENTON COMMERCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TRENTON COMMERCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENTON COMMERCE CENTER, 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 Feb 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000009730
FEI/EIN Number 593360190

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

Address: 806 E WADE STREET, TRENTON, FL, 32693, US
Mail Address: P.O. BOX 130, OLD TOWN, FL, 32680-0130, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER KATHY President HC 2 BOX 673, OLD TOWN, FL, 32680
HAUSER KATHY Director HC 2 BOX 673, OLD TOWN, FL, 32680
HAUSER ALFRED S President HC 2 BOX 673, OLD TOWN, FL, 32680
HAUSER ALFRED S Director HC 2 BOX 673, OLD TOWN, FL, 32680
HAUSER MARK Vice President HC2 BOX 673, OLD TOWN, FL, 32630
HAUSER CATHERINE Agent HC 2 BOX 673, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-09-09 HAUSER, CATHERINE -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 806 E WADE STREET, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 1998-05-07 806 E WADE STREET, TRENTON, FL 32693 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000290020 TERMINATED 1000000150617 ALACHUA 2009-11-17 2030-02-16 $ 1,474.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000290079 TERMINATED 1000000150625 GILCHRIST 2009-11-17 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2003-09-09
REINSTATEMENT 2002-12-18
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-03-21
DOCUMENTS PRIOR TO 1997 1995-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State