Search icon

G & R TRELLIS & SUPPLY CO - Florida Company Profile

Company Details

Entity Name: G & R TRELLIS & SUPPLY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & R TRELLIS & SUPPLY CO 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: 05 Sep 1995 (30 years ago)
Document Number: P95000069129
FEI/EIN Number 650617330

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

Address: 12440 S STATE RD 7, BOYNTON BEACH, FL, 33437
Mail Address: PO BOX 480519, DELRAY BEACH, FL, 33448, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSACKER PATRICK R Director PO BOX 480519, DELRAY BEACH, FL, 33448
ROSACKER PATRICK R Agent 12440 S STATE RD 7, BOYNTON BEACH, FL, 33437
ROSACKER PATRICK R President PO BOX 480519, DELRAY BEACH, FL, 33448
Rosacker Suzanna H Secretary PO BOX 480519, DELRAY BEACH, FL, 33448

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-04-19 12440 S STATE RD 7, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 12440 S STATE RD 7, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 12440 S STATE RD 7, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State