Search icon

TRX INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: TRX INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRX INTEGRATION, 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000052902
FEI/EIN Number 593328453

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

Address: 401 CORBETT STREET, SUITE 470, CLEARWATER, FL, 33756
Mail Address: 401 CORBETT STREET, SUITE 470, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIANO GLEN T Chief Executive Officer 401 Corbett St, CLEARWATER, FL, 33756
JULIANO GLEN T Agent 401 Corbett St, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 401 Corbett St, Suite 470, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 401 CORBETT STREET, SUITE 470, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-03-21 401 CORBETT STREET, SUITE 470, CLEARWATER, FL 33756 -
REINSTATEMENT 1998-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State