Search icon

THE TRUSS PLATE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE TRUSS PLATE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Sep 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: 702947
FEI/EIN Number 520886039

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

Address: 2670 Crain Highway, Suite 203, Waldorf, MD, 20601, US
Mail Address: 2670 Crain Highway, Suite 203, Waldorf, MD, 20601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASENGILL WAYNE Secretary 1002 BUFFALO TRAIL, MORRISTOWN, TN, 37814
QUISENBERRY BAIRD Vice President 12300 FORD RD., STE. 110, DALLAS, TX, 75234
Burt April Treasurer 4909 Nautilus Ct. N, Boulder, CO, 80301
Miller Scott President 16023 Swingley Ridge Rd, Chesterfield, MO, 63017
Jones Jay Exec 2670 Crain Highway, Waldorf, MD, 20601
Schwitter Michael Past 2820 N. Great Southwest Parkway, Grand Prairie, TX, 75050
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2670 Crain Highway, Suite 203, Waldorf, MD 20601 -
CHANGE OF MAILING ADDRESS 2020-03-20 2670 Crain Highway, Suite 203, Waldorf, MD 20601 -
AMENDED AND RESTATEDARTICLES 1994-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-02-19 CT CORPORATION SYSTEM -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-13
Amended and Restated Articles 2022-12-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State