Entity Name: | TROPHY XCELLERATOR, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPHY XCELLERATOR, INCORPORATED 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: | 19 Oct 1995 (30 years ago) |
Date of dissolution: | 07 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | P95000080311 |
FEI/EIN Number |
593349184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3898 HIGHWAY 4, JAY, FL, 32565, US |
Mail Address: | P.O. BOX 189, JAY, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKLEY MICHAEL S | Agent | 3898 HWY 4, JAY, FL, 32565 |
BUCKLEY MICHAEL S | Officer | 3898 HIGHWAY 4, JAY, FL, 32565 |
SCOTT MIKE S | Officer | 3898 HIGHWAY 4, JAY, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-05-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 3898 HWY 4, JAY, FL 32565 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-26 | BUCKLEY, MICHAEL SPRES | - |
CHANGE OF MAILING ADDRESS | 2001-07-18 | 3898 HIGHWAY 4, JAY, FL 32565 | - |
Name | Date |
---|---|
CORAPVDWN | 2020-05-07 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-06-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State