Search icon

TRS WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: TRS WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRS WIRELESS, 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: 05 Dec 1969 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 1997 (28 years ago)
Document Number: 356328
FEI/EIN Number 591296689

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

Address: 1711 SOUTH DIVISON AVE, ORLANDO, FL, 32805
Mail Address: 1711 SOUTH DIVISON AVE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRS WIRELESS, INC. 401(K) PLAN 2023 591296689 2024-05-02 TRS WIRELESS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 4074238561
Plan sponsor’s address 1711 S DIVISION AVENUE, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing APRIL J BENNETT
Valid signature Filed with authorized/valid electronic signature
TRS WIRELESS, INC. 401(K) PLAN 2022 591296689 2023-03-13 TRS WIRELESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 4074238561
Plan sponsor’s address 1711 S DIVISION AVENUE, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing APRIL J BENNETT
Valid signature Filed with authorized/valid electronic signature
TRS WIRELESS, INC. 401(K) PLAN 2021 591296689 2022-09-30 TRS WIRELESS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 4074238561
Plan sponsor’s address 1711 S DIVISION AVENUE, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing APRIL J BENNETT
Valid signature Filed with authorized/valid electronic signature
TRS WIRELESS, INC. 401(K) PLAN 2020 591296689 2021-07-27 TRS WIRELESS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 4074238561
Plan sponsor’s address 1711 S DIVISION AVENUE, ORLANDO, FL, 32805

Key Officers & Management

Name Role Address
BENNETT TIMOTHY J President 1711 S DIVISION AVE, ORLANDO, FL, 32805
BENNETT APRIL J Secretary 1711 S DIVISION AVE, ORLANDO, FL, 32805
BENNETT APRIL J Treasurer 1711 S DIVISION AVE, ORLANDO, FL, 32805
BENNETT TIMOTHY J Agent 1711 S DIVISION AVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-20 BENNETT, TIMOTHY J -
CHANGE OF MAILING ADDRESS 2009-03-05 1711 SOUTH DIVISON AVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 1711 S DIVISION AVE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1711 SOUTH DIVISON AVE, ORLANDO, FL 32805 -
NAME CHANGE AMENDMENT 1997-04-14 TRS WIRELESS, INC. -
AMENDMENT 1992-08-28 - -
NAME CHANGE AMENDMENT 1980-08-21 THE RADIO SHOP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989987206 2020-04-27 0491 PPP 1711 S Division Ave., Orlando, FL, 32805
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138481.9
Loan Approval Amount (current) 138481.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 14
NAICS code 517312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139878.1
Forgiveness Paid Date 2021-05-11
2106698703 2021-03-28 0491 PPS 1711 S Division Ave, Orlando, FL, 32805-4727
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131255
Loan Approval Amount (current) 131255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-4727
Project Congressional District FL-10
Number of Employees 14
NAICS code 811213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131714.39
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State