Search icon

TRENTCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SG REGISTERED AGENT LLC Agent -
BROCKIE SCOTT President 305-A N. HWY 27, CLERMONT, FL, 34711

Events

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 - -

Documents

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