Entity Name: | TRAIL MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAIL 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: |
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: | 21 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | P97000016880 |
FEI/EIN Number |
593434016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Whitney Street, KISSIMMEE, FL, 34744, US |
Mail Address: | 2377 EAGLE TRACE DR, KISSIMMEE, FL, 34746, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRNE GEORGE | President | 2377 EAGLE TRACE DR., KISSIMMEE, FL, 34746 |
BYRNE GEORGE | Director | 2377 EAGLE TRACE DR., KISSIMMEE, FL, 34746 |
BYRNE GEORGE | Agent | 2377 EAGLE TRACE DR., KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | DANLEY & DANLEY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 2031 OLD HICKORY TREE RD, SAINT CLOUD, FL 34771 | - |
AMENDMENT | 2015-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 101 Whitney Street, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 101 Whitney Street, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State