Search icon

TRUST HOME EQUITY, INC. - Florida Company Profile

Company Details

Entity Name: TRUST HOME EQUITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST HOME EQUITY, 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: 06 May 1991 (34 years ago)
Date of dissolution: 11 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: S50071
FEI/EIN Number 593070445

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

Address: 11932 MILLER CIR W, JACKSONVILLE, FL, 32218, US
Mail Address: 11932 MILLER CIR W, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHITIDES DONNA M President 11932 MILLER CIRCLE W., JACKSONVILLE, FL, 32218
PHITIDES DONNA M Agent 11932 MILLER CIRCLE WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-11 - -
CHANGE OF MAILING ADDRESS 2008-03-15 11932 MILLER CIR W, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-18 11932 MILLER CIR W, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2000-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-17 11932 MILLER CIRCLE WEST, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-26 PHITIDES, DONNA M -

Documents

Name Date
Voluntary Dissolution 2009-05-11
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-09-10
REINSTATEMENT 2000-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State