Search icon

TRUNZO ENTERPRISES, INC.

Company Details

Entity Name: TRUNZO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1995 (29 years ago)
Document Number: P95000094234
FEI/EIN Number 59-3345929
Address: 2354 US HWY 441/ 27, FRUITLAND PARK, FL 34731
Mail Address: 35919 LAKE UNITY, FRUITLAND PARK, FL 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CLEMENT, G. EDWARD Agent 308 EAST FIFTH AVE., MOUNT DORA, FL 32757

Director

Name Role Address
TRUNZO, TOMMIE Director 35919 LAKE UNITY NURSERY RD, FRUITLAND PARK, FL 34731

President

Name Role Address
TRUNZO, TOMMIE President 35919, LAKE UNITY NURSERY RD. FRUITLAND PARK, FL 34731

Vice President

Name Role Address
TRUNZO, TOMMIE Vice President 35919 LAKE UNITY NURSERY RD., FRUITLAND PARK, FL 34731

Secretary

Name Role Address
TRUNZO, TOMMIE Secretary 35919, LAKE UNITY NURSERY RD. FRUITLAND PARK, FL 34731

Treasurer

Name Role Address
TRUNZO, TOMMIE Treasurer 35919, LAKE UNITY NURSERY RD. FRUITLAND PARK, FL 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039054 CAMPERS CORNER ACTIVE 2011-04-21 2026-12-31 No data 2354 US HWY 441/27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2354 US HWY 441/ 27, FRUITLAND PARK, FL 34731 No data
CHANGE OF MAILING ADDRESS 1998-04-28 2354 US HWY 441/ 27, FRUITLAND PARK, FL 34731 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State