Search icon

TROPHY RESOURCES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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