Search icon

T.R.A. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: T.R.A. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.R.A. CONSTRUCTION, 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: 04 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: P08000023300
FEI/EIN Number 900356024

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

Address: 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569, US
Mail Address: 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULICINO THOMAS R President 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569
aulicino thomas rJr. Vice President 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569
aulicino christopher j Vice President 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569
AULICINO THOMAS R Agent 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105233 THE SCREEN MAN EXPIRED 2009-05-07 2014-12-31 - 10438 CRESTFIELD DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
AMENDMENT 2010-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State