Search icon

TRUSTED INDUSTRIAL SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: TRUSTED INDUSTRIAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTED INDUSTRIAL SOLUTIONS 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: P15000032656
FEI/EIN Number 47-3758017

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

Address: 142 SW 63 AVE, MIAMI, FL, 33144, US
Mail Address: 142 SW 63 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cantos Luis E President 142 SW 63 AVE, MIAMI, FL, 33144
CANTOS EDISON J Director 142 SW 63 AVE, MIAMI, FL, 33144
Edison Cantos JVP Agent 142 SW 63 AVE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003917 T.I.S. CLEANING EQUIPMENT EXPIRED 2016-01-11 2021-12-31 - 1450 S.W. 58TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 142 SW 63 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-09-21 Edison , Cantos J, VP -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 142 SW 63 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-08-04 142 SW 63 AVE, MIAMI, FL 33144 -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-06-01
REINSTATEMENT 2018-08-02
ANNUAL REPORT 2016-04-29
Amendment 2015-10-05
Domestic Profit 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State