Search icon

TRIAL CONSULTING SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIAL CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2002 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: L02000002037
FEI/EIN Number 460465738
Address: 412 East Madison Street, TAMPA, FL, 33602, US
Mail Address: 412 East Madison Street, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER MICHAEL Manager 412 East Madison Street, TAMPA, FL, 33602
BOSCO ANTHONY Manager 412 East Madison Street, TAMPA, FL, 33602
BOSCO ANTHONY M Agent 412 East Madison Street, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
460465738
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076274 TCS ACTIVE 2010-08-19 2025-12-31 - 4227 HENDERSON BLVD, TAMPA, FL, 33629
G09033900492 TRIAL CONSULTING SERVICES ACTIVE 2009-02-02 2025-12-31 - 4227 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 412 East Madison Street, 808, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-03-06 412 East Madison Street, 808, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-03-06 BOSCO, ANTHONY MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 412 East Madison Street, 808, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98307.50
Total Face Value Of Loan:
98307.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98307.00
Total Face Value Of Loan:
98307.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98307.00
Total Face Value Of Loan:
98307.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$98,307
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,357.4
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $98,307
Jobs Reported:
9
Initial Approval Amount:
$98,307.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,307.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,021.24
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $98,304.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State