Search icon

TRIDENT MARINE TECHNOLOGIES, INC. (USA) - Florida Company Profile

Company Details

Entity Name: TRIDENT MARINE TECHNOLOGIES, INC. (USA)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT MARINE TECHNOLOGIES, INC. (USA) 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 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000071091
FEI/EIN Number 650718008

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

Address: 21330 MILLBROOK CT, BOCA RATON, FL, 33498-1916
Mail Address: 21330 MILLBROOK CT, BOCA RATON, FL, 33498-1916
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILL BRUCE T President 21330 MILLBROOK CT, BOCA RATON, FL, 334981916
NILL BRUCE T Chief Executive Officer 21330 MILLBROOK CT, BOCA RATON, FL, 334981916
COWSERT GREGORY L Director 21330 MILLBROOK CT, BOCA RATON, FL, 334981916
COWSERT GREGORY L Vice President 21330 MILLBROOK CT, BOCA RATON, FL, 334981916
NILL BRUCE T Director 21330 MILLBROOK CT, BOCA RATON, FL, 334981916
PEBERDY RON Vice President OLD SCH, STAWELL NR BRIDGEWATER, SOMERSET ENGLAND, TA-79E
NILL MARIE E Agent 21330 MILLBROOK CT, BOCA RATON, FL, 334981916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-08-01 NILL, MARIE E -
REGISTERED AGENT ADDRESS CHANGED 2001-08-01 21330 MILLBROOK CT, BOCA RATON, FL 33498-1916 -

Documents

Name Date
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-12
DOCUMENTS PRIOR TO 1997 1996-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State