Entity Name: | TRUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 1997 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P97000064275 |
Address: | 8357 W FLAGLER ST, MIAMI, FL, 33144 |
Mail Address: | 8357 W FLAGLER ST, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINCADE LOURDES F | Agent | 13250 S.W. 44 STREET, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
KINCADE LOURDES F | Director | 8357 W FLAGLER ST SUITE 303, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 1997-11-12 | TRUMPS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1997-11-12 | KINCADE, LOURDES F | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-12 | 13250 S.W. 44 STREET, MIAMI, FL 33175 | No data |
Name | Date |
---|---|
Amendment and Name Change | 1997-11-12 |
Domestic Profit Articles | 1997-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State