Search icon

THE TREMBLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TREMBLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TREMBLE GROUP, 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: 17 Sep 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000080321
FEI/EIN Number 593532578

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

Address: 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
Mail Address: POST OFFICE BOX 2503, JACKSONVILLE, FL, 32203
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLE CARL L President 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
TREMBLE CARL L Treasurer 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
TREMBLE CARL L Director 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
TREMBLE KATIE B Vice President 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
TREMBLE KATIE B Director 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
HARRELL MARVIN L Secretary 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
HARRELL MARVIN L Director 2168 WEST 13TH STREET, JACKSONVILLE, FL, 32209
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-19 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-01-10 SPIEGEL & UTRERA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000385248 ACTIVE 1000000065025 14271 434 2007-11-15 2027-11-28 $ 1,402.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000141882 ACTIVE 1000000028846 13342 942 2006-06-21 2026-06-28 $ 2,600.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2002-12-19
ANNUAL REPORT 2000-01-10
Domestic Profit 1998-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State