Search icon

TRC INFRASTRUCTURE WEST, INC. - Florida Company Profile

Company Details

Entity Name: TRC INFRASTRUCTURE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Apr 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: F10000002011
FEI/EIN Number 954455048

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

Address: 6 Executive Circle, IRVINE, CA, 92614, US
Mail Address: 21 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095-1512, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Vincze Christopher P Chief Executive Officer 650 Suffolk Street, Lowell, MA, 01854
Bragg Catherine Secretary 21 GRIFFIN ROAD NORTH, WINDSOR, CT, 060951512
Greenlaw Jason C Chief Financial Officer 21 Griffin Road North, Windsor, CT, 06095
Vincze Christoper P Director 650 Suffolk Street, Lowell, MA, 01854
Faecher Mark Director 41 Spring Street, New Providence, NJ, 07974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 6 Executive Circle, Suite 200, IRVINE, CA 92614 -
NAME CHANGE AMENDMENT 2020-08-07 TRC INFRASTRUCTURE WEST, INC. -
CHANGE OF MAILING ADDRESS 2018-05-30 6 Executive Circle, Suite 200, IRVINE, CA 92614 -
REGISTERED AGENT NAME CHANGED 2017-07-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000820846 TERMINATED 1000000493836 LEON 2013-04-18 2033-04-24 $ 1,945.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000392028 TERMINATED 1000000424490 LEON 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
Name Change 2020-08-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
Off/Dir Resignation 2018-07-11
ANNUAL REPORT 2018-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State