Search icon

TRS CAPITAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: TRS CAPITAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRS CAPITAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000100691
FEI/EIN Number 710877383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 741 FRONT STREET, STE 110, CELEBRATION, FL, 34747
Mail Address: 741 FRONT STREET, STE 110, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROY President 2114 MALLORY CIRCLE, HAINES CITY, FL, 33844
SMITH ROY Agent 741 FRONT STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-15 741 FRONT STREET, SUITE 110, CELEBRATION, FL 34747 -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-22 741 FRONT STREET, STE 110, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2004-07-22 741 FRONT STREET, STE 110, CELEBRATION, FL 34747 -
REINSTATEMENT 2003-06-03 - -
REGISTERED AGENT NAME CHANGED 2003-06-03 SMITH, ROY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000037700 LAPSED 07-CI-5349 OSCEOLA COUNTY - 9TH CIRCUIT 2011-01-04 2016-01-21 $296,923.33 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203
J09000150077 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-01-22 $ 901.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000385962 ACTIVE 1000000094057 3747 1416 2008-10-08 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000385996 ACTIVE 1000000094061 03747 1404 2008-10-08 2029-01-28 $ 901.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000507003 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-02-04 $ 27.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000581628 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-02-11 $ 27.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000657980 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-02-18 $ 27.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000150044 TERMINATED 1000000094057 3747 1416 2008-10-08 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000792381 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-03-05 $ 27.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000852284 TERMINATED 1000000094061 03747 1404 2008-10-08 2029-03-11 $ 27.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2007-11-15
REINSTATEMENT 2006-03-06
ANNUAL REPORT 2004-07-22
REINSTATEMENT 2003-06-03
Reg. Agent Change 2002-07-24
Domestic Profit 2001-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State