Search icon

TRUMPETS CALL, INC. - Florida Company Profile

Company Details

Entity Name: TRUMPETS CALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMPETS CALL, 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: 07 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P99000062912
FEI/EIN Number 593587263

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

Address: 7500 SW 61 AVENUE, OCALA, FL, 34476, US
Mail Address: P O BOX 771313, OCALA, FL, 34477-1313, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramunno Lorenzo TTEE Vice President 7500 SW 61 AVENUE, OCALA, FL, 34476
LUZARRAGA LAURIE TTEE Director 7500 SW 61 AVENUE #100, OCALA, FL, 34476
RAMUNNO LORENZO Agent 7500 SW 61 AVENUE, OCALA, FL, 34476
RAMUNNO DIANE TTEE Director PO BOX 771313, OCALA, FL, 344771313
Ramunno LORENZO TTRUSTEE President 7500 SW 61 AVENUE #100, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 7500 SW 61 AVENUE, 800, OCALA, FL 34476 -
AMENDMENT 2011-08-03 - -
CHANGE OF MAILING ADDRESS 2008-04-26 7500 SW 61 AVENUE, 800, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-07-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State