Search icon

T.R.B. CONSTRUCTION INC

Company Details

Entity Name: T.R.B. CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000083931
FEI/EIN Number 65-0609584
Address: 10302 S US 1, 283, PORT ST LUCIE, FL 34952
Mail Address: 10302 S. FED HWY, #283, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JENNIFER, MASELLI J Agent 10302 S US 1 #283, PORT SAINT LUCIE, FL 34952

President

Name Role Address
MASELLI, JENNIFER J President 10302 S US 1, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-22 JENNIFER, MASELLI J No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 10302 S US 1, 283, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 10302 S US 1 #283, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1999-05-03 10302 S US 1, 283, PORT ST LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000125489 LAPSED 56-2005-SC-002333 ST LUCIE COUNTY 2006-05-18 2011-06-08 $3,548.04 MANPOWER-FLORIDA C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, 208, CORAL SPRINGS, FLORIDA 33076

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State