Entity Name: | T R S COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T R S COMMUNICATIONS, INC. 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: | 25 May 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2005 (19 years ago) |
Document Number: | L76216 |
FEI/EIN Number |
650200817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2695 WEST 76TH STREET, HIALEAH, FL, 33016 |
Mail Address: | 2695 WEST 76TH STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godoy Julissa C | President | 2695 WEST 76TH STREET, HIALEAH, FL, 33016 |
GODOY JULISSA C | Agent | 2695 WEST 76TH STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-15 | GODOY, JULISSA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2695 WEST 76TH STREET, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 2695 WEST 76TH STREET, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 2695 WEST 76TH STREET, HIALEAH, FL 33016 | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1998-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State