Search icon

TRALIS, INC. - Florida Company Profile

Company Details

Entity Name: TRALIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRALIS, 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: 04 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: S29586
FEI/EIN Number 650242605

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

Address: 401 BISCAYNE BLVD ., MIAMI, FL, 33132, US
Mail Address: 6135 LAKE WORTH ROAD, LAKE WORTH, FL, 33463, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSCH MARK President 1325 S. CONGRESS AVE, BOYNTON BEACH, FL, 33426
McGuire Daniel Vice President 2351 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435
Bromer Matthew Secretary 7270 West Boynton Beach Blvd, BOYNTON BEACH, FL, 33437
McGuire Daniel Agent 6135 Lake Worth Road, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 401 BISCAYNE BLVD ., PIER 5 SLIP 15, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-07-27 401 BISCAYNE BLVD ., PIER 5 SLIP 15, MIAMI, FL 33132 -
AMENDMENT 2017-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 6135 Lake Worth Road, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-01-19 McGuire, Daniel -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
Amendment 2017-07-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State