Entity Name: | TROPHY RESOURCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPHY RESOURCES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | P97000004369 |
FEI/EIN Number |
872443736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Eversedge Ct, Alpharetta, GA, 30009, US |
Mail Address: | 255 EVERSEDGE CT, ALPHARETTA, GA, 30009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANOUSE JAMES P | Chief Executive Officer | 255 EVERSEDGE CT, ALPHARETTA, GA, 30009 |
Sundarsingh Mandell Esq. | Agent | 1400 Centrepark Blv, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 255 Eversedge Ct, Alpharetta, GA 30009 | - |
REINSTATEMENT | 2023-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Sundarsingh, Mandell, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-10 | 255 Eversedge Ct, Alpharetta, GA 30009 | - |
AMENDMENT | 2021-05-06 | - | - |
REINSTATEMENT | 2021-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 1400 Centrepark Blv, Suite 603, West Palm Beach, FL 33401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900025651 | LAPSED | 53-2004CC-005147-000 | COUNTY COURT POLK COUNTY | 2004-11-22 | 2009-12-30 | $8040.54 | EXECUTIVE DEVELOPERS, A FLORIDA GENERAL PARTNERSHIP, P.O. BOX 2007, LAKELAND, FL 33806 |
J03900005644 | LAPSED | 01-8136 COCE 53 | COUNTY COURT BROWARD | 2003-07-28 | 2008-09-11 | $9642.02 | GEMOIRE DISTRIBUTORS, INC., 2151 W. HILLSBOROUGH BLVD, STE. 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
REINSTATEMENT | 2023-01-18 |
Amendment | 2021-09-10 |
Amendment | 2021-05-06 |
REINSTATEMENT | 2021-01-31 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-23 |
REINSTATEMENT | 2010-11-08 |
Amendment | 2009-03-16 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State