Search icon

TRW GLOBAL, INC.

Company Details

Entity Name: TRW GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: P04000165396
FEI/EIN Number 202029463
Address: 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL, 33436
Mail Address: 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WAIT THOMAS R Agent 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
WAIT THOMAS R Director 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-29 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2008-03-29 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 9350 LONG MEADOW CIRCLE, BOYNTON BEACH, FL 33436 No data
CANCEL ADM DISS/REV 2005-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000233966 TERMINATED 1000000338181 PALM BEACH 2012-12-27 2023-01-30 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State