Entity Name: | TRS RECOVERY SERVICES, 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: | 23 Jun 1993 (32 years ago) |
Branch of: | TRS RECOVERY SERVICES, INC., COLORADO (Company Number 19921095166) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Feb 2003 (22 years ago) |
Document Number: | F93000002901 |
FEI/EIN Number |
582014180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 N Vel R Phillips Ave, Milwaukee, WI, 53203, US |
Address: | 1600 Terrell Mill Road, Marietta, GA, 30067, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Ly Randy C | Treasurer | 1600 Terrell Mill Road, Marietta, GA, 30067 |
Nelson Eric C | Asst | 600 N Vel R Phillips Ave, Milwaukee, WI, 53203 |
Smith Ryan | Asst | 1 Broadway, New York, NY, 10004 |
Best Kenneth F | Asst | 600 N Vel R Phillips Ave, Milwaukee, WI, 53203 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1600 Terrell Mill Road, Marietta, GA 30067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1600 Terrell Mill Road, Marietta, GA 30067 | - |
NAME CHANGE AMENDMENT | 2003-02-05 | TRS RECOVERY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2001-10-16 | TELECHECK RECOVERY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2001-09-20 | TRS RECOVERY SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1998-03-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State