Search icon

TRASH BUSTERS USA, INC. - Florida Company Profile

Company Details

Entity Name: TRASH BUSTERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASH BUSTERS USA, 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: 23 Jul 1999 (26 years ago)
Date of dissolution: 11 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2014 (11 years ago)
Document Number: P99000065320
FEI/EIN Number 650936082

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

Address: 3001 S.E. GRAN PARK WAY, STUART, FL, 34997
Mail Address: 3001 S.E. GRAN PARK WAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULET STEVEN Director 9817 SW EASTBROOK AVE, PT ST LUCIE, FL, 34987
GOULET STEVEN L Agent 3001 S.E. GRAN PARK WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-11 - -
AMENDMENT 2011-06-06 - -
REGISTERED AGENT NAME CHANGED 2011-06-06 GOULET, STEVEN L -
REGISTERED AGENT ADDRESS CHANGED 2011-06-06 3001 S.E. GRAN PARK WAY, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 3001 S.E. GRAN PARK WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2001-03-27 3001 S.E. GRAN PARK WAY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-28
Amendment 2011-06-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State