Search icon

TRC WINGS INC. - Florida Company Profile

Company Details

Entity Name: TRC WINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRC WINGS 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: 11 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: P12000086208
FEI/EIN Number 461180637

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

Address: 1610 S. Dixie Freeway, NEW SMYRNA, FL, 32168, US
Mail Address: 1610 S Dixie Freeway, NEW SMYRNA, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES JAMI President 1610 S US HIGHWAY 1, NEW SMYRNA, FL, 32168
GILES JAMI Treasurer 1610 S US HIGHWAY 1, NEW SMYRNA, FL, 32168
GILES JAMI Secretary 1610 S US HIGHWAY 1, NEW SMYRNA, FL, 32168
GILES JAMI Director 1610 S US HIGHWAY 1, NEW SMYRNA, FL, 32168
Giles Gregg s Vice President 123 mangrove estastes cir, new smyrna beach, FL, 32168
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133948 BEEF'O'BRADYS EXPIRED 2017-12-07 2022-12-31 - 1610, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1610 S. Dixie Freeway, NEW SMYRNA, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-04-08 1610 S. Dixie Freeway, NEW SMYRNA, FL 32168 -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498368 TERMINATED 1000001004866 VOLUSIA 2024-07-29 2044-08-07 $ 11,237.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000100980 TERMINATED 1000000981189 VOLUSIA 2024-02-15 2044-02-21 $ 10,781.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000408381 TERMINATED 1000000869709 VOLUSIA 2020-12-14 2040-12-16 $ 19,112.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000076851 TERMINATED 1000000772827 VOLUSIA 2018-02-16 2038-02-21 $ 5,157.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281908610 2021-03-13 0491 PPS 1610 S Dixie Fwy N/A, New Smyrna Beach, FL, 32168-7732
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97953
Loan Approval Amount (current) 97953
Undisbursed Amount 0
Franchise Name Beef 'O' Brady's
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-7732
Project Congressional District FL-07
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98663.16
Forgiveness Paid Date 2021-12-09
3936107110 2020-04-12 0491 PPP 1610 SOUTH DIXIE FWY, NEW SMYRNA BEACH, FL, 32168-7732
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-7732
Project Congressional District FL-07
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80888.89
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State