Search icon

TRAILER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TRAILER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAILER SERVICE, 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: 19 Sep 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S00664
FEI/EIN Number 593036035

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

Address: P.O. BOX 77358, TAMPA, FL, 33675
Mail Address: P.O. BOX 77358, TAMPA, FL, 33675
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, RONALD T. President PO BOX 77358, TAMPA, FL, 33675
BAKER, RONALD T. Agent 1435 BUSCH BLVD STE D, TAMPA, FL, 33612
BAKER GAIL D Secretary PO BOX 77358, TAMPA, FL, 33675
BAKER GAIL D Treasurer PO BOX 77358, TAMPA, FL, 33675

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 1435 BUSCH BLVD STE D, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 P.O. BOX 77358, TAMPA, FL 33675 -
CHANGE OF MAILING ADDRESS 2001-05-04 P.O. BOX 77358, TAMPA, FL 33675 -
REGISTERED AGENT NAME CHANGED 1990-10-03 BAKER, RONALD T. -

Documents

Name Date
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State