![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
TROM CORP.
Filing Information
P97000095068
59-3477973
11/05/1997
FL
ACTIVE
AMENDMENT
01/07/2008
NONE
Principal Address
Changed: 04/10/2013
13191 56TH COURT NORTH
SUITE 107
CLEARWATER, FL 33760
SUITE 107
CLEARWATER, FL 33760
Changed: 04/10/2013
Mailing Address
Changed: 04/10/2013
13191 56TH COURT NORTH
SUITE 107
CLEARWATER, FL 33760
SUITE 107
CLEARWATER, FL 33760
Changed: 04/10/2013
Registered Agent Name & Address
Saul B. Lipson & Company
Name Changed: 04/29/2019
Address Changed: 04/29/2019
1515 University Drive
Suite 222
Coral Springs, FL 33071
Suite 222
Coral Springs, FL 33071
Name Changed: 04/29/2019
Address Changed: 04/29/2019
Officer/Director Detail
Name & Address
Title PSD
FERNANDEZ, OMAR A
Title VP
GONZALEZ, RAUL
Title PSD
FERNANDEZ, OMAR A
13191 56TH COURT NORTH
SUITE 107
CLEARWATER, FL 33760
SUITE 107
CLEARWATER, FL 33760
Title VP
GONZALEZ, RAUL
13191 56TH COURT NORTH
SUITE 107
CLEARWATER, FL 33760
SUITE 107
CLEARWATER, FL 33760
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 01/30/2023 |
2024 | 02/26/2024 |
Document Images