Search icon

TRASH MASTERS INC.

Company Details

Entity Name: TRASH MASTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: P14000020336
FEI/EIN Number 36-4780324
Address: 10456 bow court, boca raton, FL, 33498, US
Mail Address: 10456 bow court, boca raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Grasso Salvatore V Agent 10456 bow court, boca raton, FL, 33498

President

Name Role Address
Grasso Salvatore V President 10456 bow court, boca raton, FL, 33498

Vice President

Name Role Address
Grasso Jennifer L Vice President 10456 bow court, boca raton, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Grasso, Salvatore Victor No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 10456 bow court, boca raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2020-04-16 10456 bow court, boca raton, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 10456 bow court, boca raton, FL 33498 No data
AMENDMENT 2014-12-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000729137 ACTIVE 1000000802296 BROWARD 2018-10-29 2028-10-31 $ 790.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
AMENDED ANNUAL REPORT 2015-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State