Search icon

T R S SERVICE CO. OF MIAMI - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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