Search icon

TRS TECHNOLOGY GROUP INC - Florida Company Profile

Company Details

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

TRS TECHNOLOGY 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: 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: 06 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P03000001308
FEI/EIN Number 900055690

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

Address: 5381 COLONIAL OAKS BOULEVARD, SARASOTA, FL, 34232, US
Mail Address: 5381 COLONIAL OAKS BOULEVARD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKNER STEPHEN PMR Director 5381 COLONIAL OAKS BOULEVARD, SARASOTA, FL, 34232
TICKNER STEPHEN P Agent 5381 COLONIAL OAKS BOULEVARD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134825 DNA OF SOUND ACTIVE 2023-11-02 2028-12-31 - 5077-109 FRUITVILLE RD, SUITE 242, SARASOTA, FL, 34232
G23000134821 TOSSER TUNES ACTIVE 2023-11-02 2028-12-31 - 5077-109 FRUITVILLE RD, SUITE 242, SARASOTA, FL, 34232
G18000065132 VIBE XTC ACTIVE 2018-06-04 2028-12-31 - 5077-109 FRUITVILLE ROAD, SUITE 242, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 TICKNER, STEPHEN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State