Search icon

VANESSA TRUMBACH, P.A. - Florida Company Profile

Company Details

Entity Name: VANESSA TRUMBACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANESSA TRUMBACH, P.A. 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000107061
FEI/EIN Number 650882971

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

Address: 318 SE 8TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 318 SE 8TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUMBACH VANESSA President 7405 NW 57 ST, TAMARAC, FL, 33319
TRUMBACH VANESSA Agent 318 SE 8TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 318 SE 8TH AVE, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 318 SE 8TH AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2006-10-16 318 SE 8TH AVE, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-04
REINSTATEMENT 2006-10-16
REINSTATEMENT 2005-08-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State