Entity Name: | T R S SERVICE CO. OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T R S SERVICE CO. OF MIAMI is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Nov 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2006 (19 years ago) |
Document Number: | J41889 |
FEI/EIN Number |
592739563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 Brittany K, Delray Beach, FL, 33446, US |
Mail Address: | 491 Brittany K, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIZZARD ANDREW | President | 491 Brittany K, Delray Beach, FL, 33446 |
GRIZZARD DORIE J | Vice President | 491 Brittany K, Delray Beach, FL, 33446 |
GRIZZARD ANDREW | Agent | 491 Brittany K, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 491 Brittany K, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 491 Brittany K, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 491 Brittany K, Delray Beach, FL 33446 | - |
NAME CHANGE AMENDMENT | 2006-05-02 | T R S SERVICE CO. OF MIAMI | - |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | GRIZZARD, ANDREW | - |
CANCEL ADM DISS/REV | 2006-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000040384 | TERMINATED | 1000000976960 | MIAMI-DADE | 2024-01-11 | 2044-01-17 | $ 3,256.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State