Search icon

TRUMAN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: TRUMAN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMAN MOTORS, 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P96000074381
FEI/EIN Number 650690956

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

Mail Address: 3883 NORTH ROAD, NAPLES, FL, 34104
Address: 2411-C LINWOOD AVENUE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRMINGHAM THOMAS F President 3883 NORTH ROAD, NAPLES, FL, 34104
BIRMINGHAM HEATHER S Secretary 3883 NORTH ROAD, NAPLES, FL, 34104
BIRMINGHAM HEATHER S Treasurer 3883 NORTH ROAD, NAPLES, FL, 34104
BIRMINGHAM THOMAS F Agent 3883 NORTH ROAD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-30 - -
CHANGE OF MAILING ADDRESS 2007-04-30 2411-C LINWOOD AVENUE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3883 NORTH ROAD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 2411-C LINWOOD AVENUE, NAPLES, FL 34112 -

Documents

Name Date
Voluntary Dissolution 2010-12-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State