Search icon

TREVCO MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TREVCO MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREVCO MANAGEMENT SERVICES, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000164374
FEI/EIN Number 043837749

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

Address: 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL, 33071, US
Mail Address: 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANLON TIM President 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL, 33071
SCANLON TIM P Agent 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2009-04-16 1515 UNIVERSITY DR STE 215, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2009-04-16 SCANLON, TIM PRES. -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State