Search icon

TRUSTAMERICA FINANCIAL CORPORATION

Company Details

Entity Name: TRUSTAMERICA FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2000 (25 years ago)
Document Number: P98000021427
FEI/EIN Number 65-0996314
Address: 3408 Royal Palm Drive, North Port, FL 34288
Mail Address: 3408 Royal Palm Drive, North Port, FL 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wotitzky, Edward L., Esq. Agent 1107 W.Marion Avenue, #111, Punta Gorda, FL 33950

President

Name Role Address
HALL, FRED D. President 3408 Royal Palm Drive, North Port, FL 34288

Secretary

Name Role Address
HALL, FRED D. Secretary 3408 Royal Palm Drive, North Port, FL 34288

Treasurer

Name Role Address
HALL, FRED D. Treasurer 3408 Royal Palm Drive, North Port, FL 34288

Director

Name Role Address
HALL, FRED D. Director 3408 Royal Palm Drive, North Port, FL 34288

Vice President

Name Role Address
HALL-HARRIS, ASHLEY B Vice President 3408 Royal Palm Drive, North Port, FL 34288
HALL, JUSTIN B Vice President 3408 Royal Palm Drive, North Port, FL 34288
Hall-Myers, Alexandra Louise Vice President 3408 Royal, Palm Drive North Port, FL 34288

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-30 3408 Royal Palm Drive, North Port, FL 34288 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3408 Royal Palm Drive, North Port, FL 34288 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 1107 W.Marion Avenue, #111, Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2013-03-18 Wotitzky, Edward L., Esq. No data
NAME CHANGE AMENDMENT 2000-03-20 TRUSTAMERICA FINANCIAL CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001064662 TERMINATED 1000000695534 CHARLOTTE 2015-09-25 2035-12-04 $ 2,592.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State