Entity Name: | TROUT ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROUT ENTERPRISE 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: | 18 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | P98000054530 |
FEI/EIN Number |
593518479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 283 LEATHER FERN LANE, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 283 LEATHER FERN LANE, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROUT DAVID | Director | 283 LEATHER FERN LANE, MERRITT ISLAND, FL, 32953 |
TROUT DAVID | Agent | 283 LEATHER FERN LANE, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-10-15 | TROUT ENTERPRISE INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 283 LEATHER FERN LANE, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 283 LEATHER FERN LANE, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 283 LEATHER FERN LANE, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
Amendment and Name Change | 2018-10-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State