Entity Name: | TRM BIOLOGICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRM BIOLOGICS, 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: | 03 Dec 2008 (16 years ago) |
Document Number: | P08000105744 |
FEI/EIN Number |
263875462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 64 BAY HARBOUR DRIVE, PONCE INLET, FL, 32127 |
Mail Address: | P.O. BOX 290517, PORT ORANGE, FL, 32129, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON RICHARD | President | 2370 SW SUNSET TRAIL, PALM CITY, FL, 34990 |
WOLFE Harold | Vice President | 190 S. CUCUMBER LANE, NEW SMYRNA BEACH, FL, 32168 |
GRAHAM MARK | Treasurer | 64 BAY HARBOUR DR., PONCE INLET, FL, 32127 |
Timmer Clarence E | Secretary | 482 S.W. Deer Run, Port St. Lucie, FL, 34053 |
THOMPSON PATRICK J | Agent | 400 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 64 BAY HARBOUR DRIVE, PONCE INLET, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State