Entity Name: | TRS MECH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRS MECH 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000026235 |
FEI/EIN Number |
82-4883300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7342 44th TER N, WEST PALM BEACH, FL, 33404, US |
Mail Address: | 7342 44th TER N, WEST PALM BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIBLER STEVE | President | 7342 44th TER N, WEST PALM BEACH, FL, 33404 |
AFFIX TAX SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 7342 44th TER N, WEST PALM BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 7342 44th TER N, WEST PALM BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 2435 10TH AVE N, STE E, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-10 | AFFIX TAX SOLUTIONS, LLC | - |
REINSTATEMENT | 2020-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-05-10 |
Domestic Profit | 2018-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1836768000 | 2020-06-23 | 0455 | PPP | 7342 44th Terrace North, Riviera Beach, FL, 33404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State