Search icon

TROLLING MASTER, INC. - Florida Company Profile

Company Details

Entity Name: TROLLING MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROLLING MASTER, 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: 20 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000090637
FEI/EIN Number 650800122

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

Address: 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL, 33445
Mail Address: 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL, 33444-5
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES DONALD R President 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL, 33445
STOKES DONALD R Agent 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2011-04-30 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 551 S. CONGRESS AVE. #12, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2006-04-29 STOKES, DONALD RJR -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State