Search icon

TRAUMA SCENE CLEANUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRAUMA SCENE CLEANUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMA SCENE CLEANUP OF FLORIDA, 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: 03 Jul 1997 (28 years ago)
Document Number: P97000058386
FEI/EIN Number 593455609

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

Address: 2272 A 1 A Hwy, #24, Satellite Beach, FL, 32937, US
Mail Address: 2272 AIA HIGHWAY, # 24, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRICO MICHAEL R President 2272 AIA HWY, SATELLITE BEACH, FL, 32937
TERRICO MICHAEL R Director 2272 AIA HWY, SATELLITE BEACH, FL, 32937
TERRICO MICHAEL R Agent 2272 A1A HWY, SATELLITE BCH., FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2272 A 1 A Hwy, #24, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2013-04-25 2272 A 1 A Hwy, #24, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2272 A1A HWY, #24, SATELLITE BCH., FL 32937 -
REGISTERED AGENT NAME CHANGED 2000-02-26 TERRICO, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State