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 |
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 |
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 | - |
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 |
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