Search icon

TRK & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TRK & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRK & ASSOCIATES, 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: 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: 25 Apr 1997 (28 years ago)
Document Number: P97000037082
FEI/EIN Number 593452255

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

Address: 11440 Linnet Rd, weeki wachee, FL, 34614, US
Mail Address: 11440 Linnet Rd, Weeki Wachee, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABEL BUSINESS SERVICES, INC. Agent -
KASBERG TERRY Director 11440 Linnet Road, Weeki Wachee, FL, 34614
KASBERG TERRY President 11440 Linnet Road, Weeki Wachee, FL, 34614
KASBERG TERRY Secretary 11440 Linnet Road, Weeki Wachee, FL, 34614
KASBERG TERRY Treasurer 11440 Linnet Road, Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 11440 Linnet Rd, weeki wachee, FL 34614 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 11440 Linnet Rd, weeki wachee, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 205 Hastings Court, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2000-02-19 HABEL BUSINESS SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State