Search icon

TRM CONSTRUCTION MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: TRM CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2006 (19 years ago)
Document Number: P06000079521
FEI/EIN Number 205010568
Address: 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952, US
Mail Address: 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRM CONSTRUCTION MANAGEMENT, INC., COLORADO 20081459872 COLORADO

Agent

Name Role Address
Miller T Rickert Agent 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952

Officer

Name Role Address
MILLER III T. RICKERT Officer 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952
MILLER IV THOMAS R Officer 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952
MILLER ROBERT M Officer 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952

Secretary

Name Role Address
MILLER KAREN Secretary 1512 S.E. Village Green Dr., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1512 S.E. Village Green Dr., Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1512 S.E. Village Green Dr., Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1512 S.E. Village Green Dr., Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2015-02-22 Miller, T Rickert No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State