Entity Name: | TRC CONTRACT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRC CONTRACT SERVICES, 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: | 22 Mar 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 May 2004 (21 years ago) |
Document Number: | P99000026001 |
FEI/EIN Number |
593564503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 WINDSORMERE WAY, OVIEDO, FL, 32765, US |
Mail Address: | 5840 RED BUG LAKE RD. # 165, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIGMAN MARY G | Director | 5840 RED BUG LAKE RD. # 165, WINTER SPRINGS, FL, 32708 |
Pigman Mary G | trea | 5840 RED BUG LAKE RD. # 165, WINTER SPRINGS, FL, 32708 |
PIGMAN MARY G | Agent | 5840 RED BUG LAKE ROAD #165, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 10 WINDSORMERE WAY, SUITE 400, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2009-05-02 | 10 WINDSORMERE WAY, SUITE 400, OVIEDO, FL 32765 | - |
NAME CHANGE AMENDMENT | 2004-05-07 | TRC CONTRACT SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State