Search icon

TRUST INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUST INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST INVESTMENT PROPERTIES, 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: 15 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000021212
FEI/EIN Number 592738841

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

Address: 9114 BRUNSWICK LANE, TAMPA, FL, 33615
Mail Address: 9114 BRUNSWICK LANE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY CLINT B President 9114 BRUNSWICK LANE, TAMPA, FL, 33615
FREY CLINT B Treasurer 9114 BRUNSWICK LANE, TAMPA, FL, 33615
FREY DENYCE P Vice President 9114 BRUNSWICK LANE, TAMPA, FL, 33615
FREY DENYCE P Secretary 9114 BRUNSWICK LANE, TAMPA, FL, 33615
FREY CLINT B Agent 9114 BRUNSWICK LANE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-12-22 FREY, CLINT B -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-02-04
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State