Search icon

TRUST AMERICA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TRUST AMERICA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST AMERICA HOMES, 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: 20 Oct 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: P95000080945
FEI/EIN Number 650615662

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

Address: 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
Mail Address: 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE CLAIRE W President 555 GASPAR DRIVE, PLACIDA, FL, 33946
POPE CLAIRE W Treasurer 555 GASPAR DRIVE, PLACIDA, FL, 33946
FERRACCI STEPHEN M Vice President 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
WILDER JULIE F Vice President 5007 LA FRANCE AVE., NORTH PORT, FL, 34291
WILDER JULIE F Secretary 5007 LA FRANCE AVE, NORTH PORT, FL, 34291
POPE CLAIRE W Agent 555 GASPAR DRIVE, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 5007 LA FRANCE AVE, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2008-02-12 5007 LA FRANCE AVE, NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 555 GASPAR DRIVE, PLACIDA, FL 33946 -
REGISTERED AGENT NAME CHANGED 2003-03-10 POPE, CLAIRE W -
AMENDMENT AND NAME CHANGE 2002-08-26 TRUST AMERICA HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000596933 LAPSED 08-2008 CA 20TH JUDICIAL, CHARLOTTE CO. 2010-03-10 2018-03-25 $19,250.00 BVCC ELEVEN, LLC, 3171 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL 34288

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-10
Amendment and Name Change 2002-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State