Search icon

TRM CONSULTING INC.

Company Details

Entity Name: TRM CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 612771
FEI/EIN Number 59-1999600
Address: 3686 GLENEAGLE DR, SARASOTA, FL 34238
Mail Address: 3686 GLENEAGLE DR, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MORLOCK, THOMAS PRES. Agent 3686 GLENEAGLE DR, SARASOTA, FL 34238

Director

Name Role Address
MORLOCK, THOMAS R. Director 308 -, 7TH ST. W. PALMETTO, FL 34221

Vice President

Name Role Address
MORLOCK, THOMAS R. Vice President 308 -, 7TH ST. W. PALMETTO, FL 34221

President

Name Role Address
MORLOCK, THOMAS R. President 308 - 7TH ST. W., PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 3686 GLENEAGLE DR, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2018-11-05 3686 GLENEAGLE DR, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 3686 GLENEAGLE DR, SARASOTA, FL 34238 No data
AMENDMENT AND NAME CHANGE 2018-11-05 TRM CONSULTING INC. No data
REGISTERED AGENT NAME CHANGED 2014-01-07 MORLOCK, THOMAS PRES. No data
REINSTATEMENT 1989-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
Amendment and Name Change 2018-11-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State