Search icon

TREBOL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TREBOL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREBOL ENTERPRISES, 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000100058
FEI/EIN Number 650879698

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

Address: 5438 W. SAMPLE RD., MARGATE, FL, 33073
Mail Address: 5438 W. SAMPLE RD., MARGATE, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO ABDELKADER Agent 8850 NW 77 CT., TAMARAC, FL, 33321
NIETO ABDELKADER Director 8850 NW 77 CT., #146, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 5438 W. SAMPLE RD., MARGATE, FL 33073 -
CHANGE OF MAILING ADDRESS 2003-04-24 5438 W. SAMPLE RD., MARGATE, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 8850 NW 77 CT., #146, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2001-07-05 NIETO, ABDELKADER -
REINSTATEMENT 2001-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000075176 LAPSED 04007666 18 CACE BROWARD COUNTY COURT 2004-07-08 2009-07-20 $142,339.59 KIMCO PEPPERTREE, INC., 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NEW YORK 11042
J04000093690 LAPSED 04007666 18 CACE BROWARD COUNTY CIRCUIT COURT 2004-07-08 2009-08-31 $142,339.59 KIMCO PEPPERTREE, INC., 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NEW YORK 11042

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-16
REINSTATEMENT 2001-07-05
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State