Search icon

TRC 1 HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRC 1 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRC 1 HOLDINGS, 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: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P13000090928
FEI/EIN Number 85-3670708

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

Address: 1819 Fillmore St, Suite RE, Hollywood, FL, 33020, US
Mail Address: 1819 Fillmore St, Suite RE, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRC 1 HOLDINGS, INC., NEW YORK 6735708 NEW YORK

Key Officers & Management

Name Role Address
Reid Ronald D President 1819 Fillmore St, Hollywood, FL, 33020
reid ronald d Agent 1819 Fillmore St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1819 Fillmore St, Suite RE, Hollywood, FL 33020 -
REINSTATEMENT 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1819 Fillmore St, Suite RE, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-07 1819 Fillmore St, Suite RE, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 reid, ronald d -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-26
REINSTATEMENT 2022-04-07
Off/Dir Resignation 2020-11-25
REINSTATEMENT 2020-10-28
Domestic Profit 2013-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State