Search icon

AWARD TROPHY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AWARD TROPHY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARD TROPHY COMPANY, 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 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000091388
FEI/EIN Number 593422449

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

Address: 410 ORANGE AVE, TITUSVILLE, FL, 32796
Mail Address: 410 ORANGE AVE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS ROBIN Vice President 1105 NOVA TERRACE, TITUSVILLE, FL, 32796
SUMMERS ROBIN Director 1105 NOVA TERRACE, TITUSVILLE, FL, 32796
SUMMERS KIM Secretary 886 KINGS POST RD., ROCKLEDGE, FL, 32955
SUMMERS KIM Treasurer 886 KINGS POST RD., ROCKLEDGE, FL, 32955
SUMMERS KIM Director 886 KINGS POST RD., ROCKLEDGE, FL, 32955
SUMMERS THOMAS Director 4735 SPRINGFIELD AVE, MIMS, FL, 32754
BODZIAK JUDY Director 2924 LAKRSPUR STREET, TITUSVILLE, FL, 32796
SUMMERS ROSEMARY Agent 410 ORANGE AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-07-06
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-26
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State