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 |
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 |
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 | - |
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