Search icon

TRUCOMP, INC.

Company Details

Entity Name: TRUCOMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P98000054161
FEI/EIN Number 65-0843694
Address: 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021
Mail Address: 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ford, Vicki J, CPA PAP Agent 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021

President

Name Role Address
BLERSCH, CHRISTIAN President Josef-Lechenbauer-Str. 19, Weichs, Germany 85258 DE

Secretary

Name Role Address
BLERSCH, CHRISTIAN Secretary Josef-Lechenbauer-Str. 19, Weichs, Germany 85258 DE

Treasurer

Name Role Address
BLERSCH, CHRISTIAN Treasurer Josef-Lechenbauer-Str. 19, Weichs, Germany 85258 DE

Director

Name Role Address
BLERSCH, CHRISTIAN Director Josef-Lechenbauer-Str. 19, Weichs, Germany 85258 DE

Vice President

Name Role Address
HOFMANN, GABRIELE Vice President Josef-Lechenbauer-Str. 19, Weichs, Germany 85258 DE

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 Ford, Vicki J, CPA PAP No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-25 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-07-25 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-25 3900 Hollywood Blvd, Suite PH-N, Hollywood, FL 33021 No data
NAME CHANGE AMENDMENT 2008-03-17 TRUCOMP, INC. No data
CANCEL ADM DISS/REV 2004-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-07-25

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSN271200900045P 2009-01-16 2009-01-16 2009-01-16
Unique Award Key CONT_AWD_HHSN271200900045P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title FABRICATION OF NEW CONTROLLER FOR SYNTHIA SYSTEM (RADIOCHEMISTRY SYNTHIA APPARATUS)CATALOG #ICP-SYSCCECILIA-63TE ID19545QUOTE #08000022
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient TRUCOMP, INC.
UEI ZEGBM8NNJRP8
Legacy DUNS 135974371
Recipient Address 1560 SAWGRASS CORP. PKWY, FORT LAUDERDALE, 333232858, UNITED STATES
PURCHASE ORDER AWARD N6133108P0040 2008-07-15 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_N6133108P0040_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5114.00
Current Award Amount 5114.00
Potential Award Amount 5114.00

Description

Title 256 MB RAM
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient TRUCOMP, INC.
UEI ZEGBM8NNJRP8
Legacy DUNS 135974371
Recipient Address 1560 SAWGRASS CORP. PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232858, UNITED STATES

Date of last update: 01 Feb 2025

Sources: Florida Department of State