Search icon

TRC PRINTING, INC. - Florida Company Profile

Company Details

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

TRC PRINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S58657
FEI/EIN Number 593075085

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

Address: 5130 ISLEWOTH CC DRIEV, WINDERMERE, FL, 34786, US
Mail Address: 5130 ISLEWOTH CC DRIEV, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTIN, CATHERINE A President 5130 ISLEWORTH CC DRIVE, WINDERMERE, FL, 34786
RUSTIN, CATHERINE A. Agent 5130 ISLEWORTH COUNTRY CLUB DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-10-22 5130 ISLEWORTH COUNTRY CLUB DRIVE, WINDERMERE, FL 34786 -
REINSTATEMENT 1997-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-22 5130 ISLEWOTH CC DRIEV, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 1997-10-22 5130 ISLEWOTH CC DRIEV, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-08-12 RUSTIN, CATHERINE A. -
EVENT CONVERTED TO NOTES 1991-08-01 - -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-10
REINSTATEMENT 1997-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State