Search icon

TRK SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: TRK SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRK SOLUTIONS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Sep 2010 (14 years ago)
Document Number: P10000079368
FEI/EIN Number 27-3641589

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

Address: 12857 SW 50TH CT, MIRAMAR, FL 33027
Mail Address: 12857 SW 50TH CT, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pimentel, Tommy Agent 12857 SW 50TH CT, MIRAMAR, FL 33027
PIMENTEL, TOMMY R President 12857 SW 50TH CT, MIRAMAR, FL 33027
PIMENTEL, TOMMY R Treasurer 12857 SW 50TH CT, MIRAMAR, FL 33027
PIMENTEL, TOMMY R Director 12857 SW 50TH CT, MIRAMAR, FL 33027
MORALES, ROSA D Vice President 12857 SW 50TH CT, MIRAMAR, FL 33027
MORALES, ROSA D Secretary 12857 SW 50TH CT, MIRAMAR, FL 33027
MORALES, ROSA D Director 12857 SW 50TH CT, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 12857 SW 50TH CT, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 12857 SW 50TH CT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-06-05 12857 SW 50TH CT, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-02-16 Pimentel, Tommy -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State