Entity Name: | TELECOM RESOURCES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TELECOM RESOURCES OF AMERICA, 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: | 15 May 2000 (25 years ago) |
Document Number: | P00000049005 |
FEI/EIN Number |
651008120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 West Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1407 West Newport Center Drive, Boca Raton, FL, 33433, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarzomkowske Paul | President | 22678 SW 54th Ave., Boca Raton, FL, 33433 |
NOE MICHAEL | Treasurer | 1274 SW 44th Terrace, Deerfield Beach, FL, 33442 |
Diaz Christopher | Vice President | 5598 Nepsa Way Apt 5308, Delray Beach, FL, 33484 |
Diaz Ezra | Secretary | 5559 SW 40TH ST, Davie, FL, 33314 |
Jarzomkowske Paul C | Agent | 1407 W. Newport Center Dr., Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000160415 | TRA, INC. | EXPIRED | 2009-09-30 | 2024-12-31 | - | PO BOX 5174, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 1407 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 1407 West Newport Center Drive, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Jarzomkowske, Paul Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1407 W. Newport Center Dr., Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
AMENDED ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State