Search icon

TRST, INC.

Headquarter

Company Details

Entity Name: TRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 12 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: P09000050983
FEI/EIN Number 900493952
Address: 7402 YACHTMANS DRIVE, HUDSON, FL, 34667
Mail Address: 7402 YACHTMANS DRIVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRST, INC., COLORADO 20111622206 COLORADO

Agent

Name Role Address
WYSONG TOM Agent 7402 YACHTMANS DRIVE, HUDSON, FL, 34667

President

Name Role Address
WYSONG TOM President 7402 YACHTMANS DRIVE, HUDSON, FL, 34667

Vice President

Name Role Address
WYSONG MONA L Vice President 7402 YACHTSMAN DR, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
WYSONG TOM Treasurer 7402 YACHTMANS DRIVE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124123 PALM HARBOR JEWELRY & COIN EXPIRED 2009-06-19 2014-12-31 No data 7402 YACHTSMAN DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000036413 LAPSED 0914573CI15 PINELLAS COUNTY COURT 2010-06-01 2016-01-20 $35,770.93 ENTRUST OF TAMPA BAY, LLC., JAMES C. CLARK IRA #1539, 2331 4TH ST., N., ST. PETERSBURG, FL 33704

Documents

Name Date
Voluntary Dissolution 2012-10-12
Off/Dir Resignation 2012-05-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-29
Domestic Profit 2009-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State