Search icon

TRC AMERICA, INC.

Company Details

Entity Name: TRC AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 2001 (24 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: F01000001292
FEI/EIN Number 562134447
Address: 5701 CARDER RD., ORLANDO, FL, 32810
Mail Address: 5701 CARDER RD., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
MILLER DAVID Agent 5701 CARDER RD., ORLANDO, FL, 32810

President

Name Role Address
MILLER DAVID President 20 OLD POST LN, LONGWOOD, FL, 32779

Director

Name Role Address
MILLER DAVID Director 20 OLD POST LN, LONGWOOD, FL, 32779
MILLS DOUGLAS Director 1210 YVONNE ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 5701 CARDER RD., ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2008-04-07 5701 CARDER RD., ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5701 CARDER RD., ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000865767 TERMINATED 1000000495028 ORANGE 2013-04-18 2033-05-03 $ 22,109.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000657267 LAPSED 2011-CC-8231-O ORANGE COUNTY 2011-10-04 2016-10-11 $2,000.83 ACCESS AMERICA TRANSPORT, INC., 2515 EAST 43RD STREET, #B, CHATTANOOGA, TN 37407

Court Cases

Title Case Number Docket Date Status
MILLER REAL PROPERTY HOLDINGS, ETC., ET AL. VS WELLS FARGO BANK, N.A., ETC. 5D2014-1388 2014-04-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-10260-O

Parties

Name DAVID G. MILLER
Role Appellant
Status Active
Name TRC AMERICA, INC.
Role Appellant
Status Active
Name MILLER REAL PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations Jacob D. Flentke, Theodore D. Estes
Name JODIE H. MILLER
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations J. MARTIN KNAUST, JOEY E. SCHLOSBERG
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ & 11/25ORDER VACATED & WITHDRAWN;5/6MOT FOR ATTY FEES IS DENIED
Docket Date 2014-12-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH OF 11/25 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2014-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/25 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2014-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ VACATED & WITHDRAWN PER 12/17ORDER
Docket Date 2014-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILLER REAL PROPERTY HOLDINGS
Docket Date 2014-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2014-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2014-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLER REAL PROPERTY HOLDINGS
Docket Date 2014-04-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MILLER REAL PROPERTY HOLDINGS
Docket Date 2014-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 4/18/14
On Behalf Of MILLER REAL PROPERTY HOLDINGS

Documents

Name Date
WITHDRAWAL 2015-06-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State