Search icon

TRUBEY DESIGNS FOR NEEDLE NICELY II, INC. - Florida Company Profile

Company Details

Entity Name: TRUBEY DESIGNS FOR NEEDLE NICELY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUBEY DESIGNS FOR NEEDLE NICELY II, 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 Nov 1991 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S93653
FEI/EIN Number 650298267

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

Address: 720 ROYAL PALM PLACE, VERO BEACH, FL, 32960, US
Mail Address: 720 ROYAL PALM PLACE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEM, POLACKWICH & VOCELLE Agent 2770 INDIAN RIVER BLVD., VERO BEACH, FL, 32960
WALKER TRABEY Director 720 ROYAL PALM PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 720 ROYAL PALM PLACE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1999-05-10 720 ROYAL PALM PLACE, VERO BEACH, FL 32960 -
REINSTATEMENT 1993-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State