Entity Name: | TRENTCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRENTCO, 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: | 23 May 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000040583 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28114 COUNTY ROAD 561, ASTATULA, FL, 34705 |
Mail Address: | 28114 COUNTY ROAD 561, TAVARES, FL, 32778 |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SG REGISTERED AGENT LLC | Agent | - |
BROCKIE SCOTT | President | 305-A N. HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-19 | SG REGISTERED AGENT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-01 | 28114 COUNTY ROAD 561, ASTATULA, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2002-02-01 | 28114 COUNTY ROAD 561, ASTATULA, FL 34705 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-09-03 |
DOCUMENTS PRIOR TO 1997 | 1995-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State