Search icon

TRENT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRENT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENT REALTY, 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000095447
FEI/EIN Number 593412670

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

Address: 298 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 298 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENT ROY J President 1740 CANTERBURY DR, INDIALANTIC, FL, 32903
TRENT ROY J Agent 1740 CANTERBURY DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 298 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2013-07-29 298 E EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2009-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 1740 CANTERBURY DR, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000264460 LAPSED 05-2007-CA-069870 BREVARD COUNTY 2011-04-19 2016-04-29 $58,152.46 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J08000172073 LAPSED 05-2007-CA-069872 BREVARD CIRCUIT COURT 2008-04-29 2013-05-29 $35,285.75 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-10
REINSTATEMENT 2008-05-19
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State