Search icon

TRUSTMARK SOUTH INC. - Florida Company Profile

Company Details

Entity Name: TRUSTMARK SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTMARK SOUTH 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 25 Oct 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: P99000061813
FEI/EIN Number 593586697

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

Address: 8020 AMERICAN WAY, DAPHNE, AL, 36526
Mail Address: 8020 AMERICAN WAY, DAPHNE, AL, 36526
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS DAVID L President 1003 CAPTAIN ONEAL DRIVE, DAPHNE, AL, 36526
CLEMENTS NANCY L Vice President 1003 CAPTAIN ONEAL DRIVE, DAPHNE, AL, 36526
HAVRON RON Chief Financial Officer 104 PENNY LANE, DAPHNE, AL, 36526

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-07-15 8020 AMERICAN WAY, DAPHNE, AL 36526 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-15 8020 AMERICAN WAY, DAPHNE, AL 36526 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000244783 LAPSED 2006 CA 000442 CIRCUIT COURT, ESCAMBIA COUNTY 2007-08-01 2012-08-06 $20,041.30 CROM EQUIPMENT RENTALS, INC., 1100 N.W. 8TH AVENUE, SUITE A, GAINSVILLE, FL 32601
J07000183635 LAPSED 2005-CA-1088 FIRST JUDICIAL CIRCUIT COURT 2007-06-12 2012-06-15 $1,682,553.25 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, 2S2 ONE TOWER SQUARE, HARTFORD, CT, 06183-9062

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-25
Reg. Agent Resignation 2007-01-12
ANNUAL REPORT 2006-07-15
REINSTATEMENT 2005-10-11
REINSTATEMENT 2004-06-02
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-12-12
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308430768 0419700 2005-04-18 14900 RIVER ROAD, PENSACOLA, FL, 32507
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-19
Emphasis L: FALL
Case Closed 2005-04-27

Related Activity

Type Complaint
Activity Nr 205360548
Safety Yes
306749193 0419700 2004-02-06 14900 RIVER ROAD, PENSACOLA, FL, 32507
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-10
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2004-05-07

Related Activity

Type Accident
Activity Nr 101353613

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 2004-04-15
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 2004-04-15
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State