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. |
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 |
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 |
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 | - |
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