Search icon

TRIMLINE FLEET GRAPHICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRIMLINE FLEET GRAPHICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMLINE FLEET GRAPHICS INTERNATIONAL, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000045316
FEI/EIN Number 650595932

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

Address: 2755 W. 81ST ST., HIALEAH, FL, 33016
Mail Address: 2755 W. 81ST ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULAN IVAN M President 9430 SADDLEBORRK DRIVE, BOCA RATON, FL, 33496
HULAN JEFFREY Vice President P.O. BOX 16 N/A, JEFFERTS NEWFOUNDLAND CAN
HULAN RICHARD Treasurer P.O. BOX 27 N/A, JEFFERTS NFLD CND.
HULAN RANDELL V Agent 2995 SW 174 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 2995 SW 174 AVENUE, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000014691 LAPSED 05-18674 CA 13 MIAMI DADE COUNTY CIRCUIT COUR 2005-12-19 2011-01-19 $$15,587.82 SPRING SIGN SUPPLY, INC., 1485 BANKS ROAD, MARGATE, FLORIDA 33063

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-04-29
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State