Search icon

T.R.S., INC.

Company Details

Entity Name: T.R.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2002 (23 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P02000033722
FEI/EIN Number 043642656
Address: 7072 Corning Circle, Boynton Beach, FL, 33347, US
Mail Address: 7072 Corning Circle, Boynton Beach, FL, 33437, US
Place of Formation: FLORIDA

Agent

Name Role Address
TARDELL ROBERT Agent 7072 CORNING CIRCLE, BOYNTON BEACH, FL, 33437

President

Name Role Address
TARDELL ROBERT President 7072 Corning Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7072 Corning Circle, Boynton Beach, FL 33347 No data
CHANGE OF MAILING ADDRESS 2018-03-08 7072 Corning Circle, Boynton Beach, FL 33347 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 7072 CORNING CIRCLE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2011-01-25 TARDELL, ROBERT No data
CANCEL ADM DISS/REV 2005-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
C. S. VS DEPARTMENT OF REVENUE, ET AL. 2D2022-3923 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name T.R.S., INC.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
C. S. VS DEPARTMENT OF REVENUE, ET AL. 6D2023-1019 2022-12-02 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
1332383505

Parties

Name C.SAND COMPANY, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name T.R.S., INC.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having received no response to the December 20, 2022, order to show cause why this appeal should not be dismissed as untimely, the motion to dismiss appeal as untimely is granted and the appeal is dismissed.
Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, Nardella, and Mize
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ The November 22, 2022, notice of appeal was transmitted to this court by the Clerk of the Court for the Tenth Judicial Circuit in Polk County case number 2022-DR-005996. But the order on appeal is an administrative order in case number 1332383505. This will proceed as an administrative appeal.Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of C. S.
Docket Date 2022-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of C. S.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State