Search icon

THALES TRC, INC. - Florida Company Profile

Company Details

Entity Name: THALES TRC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P08031
FEI/EIN Number 591785146

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

Address: 1601 N HARRISON PKWY, BLDG A STE 100, SUNRISE, FL, 33323-2899, US
Mail Address: 675 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, 22314, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MANNING ROD President 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
MANNING ROD Director 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
CAMPOS DELFINA Assistant Secretary 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
DIAZ, WILLIAM R. Vice President 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
DIAZ, WILLIAM R. President 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
DIAZ, WILLIAM R. Secretary 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
DIAZ, WILLIAM R. Treasurer 1601 N. HARRISON PKWY, SUITE 100, SUNRISE, FL, 33323
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-01 1601 N HARRISON PKWY, BLDG A STE 100, SUNRISE, FL 33323-2899 -
NAME CHANGE AMENDMENT 2001-03-26 THALES TRC, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 1601 N HARRISON PKWY, BLDG A STE 100, SUNRISE, FL 33323-2899 -
REGISTERED AGENT NAME CHANGED 1992-07-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2002-05-01
Name Change 2001-03-26
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State