Entity Name: | TRC AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MILLER DAVID | Director | 20 OLD POST LN, LONGWOOD, FL, 32779 |
MILLS DOUGLAS | Director | 1210 YVONNE ST, APOPKA, FL, 32712 |
MILLER DAVID | Agent | 5701 CARDER RD., ORLANDO, FL, 32810 |
MILLER DAVID | President | 20 OLD POST LN, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State