TRICANA, INC. - Florida Company Profile
Headquarter
Entity Name: | TRICANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Apr 1981 (44 years ago) |
Document Number: | 537078 |
FEI/EIN Number | 59-1813711 |
Address: | 10 CEDAR SWAMP RD., SUITE #8 & #9, GLEN COVE, NY, 11542, US |
Mail Address: | 10 CEDAR SWAMP RD., SUITE #8 & #9, GLEN COVE, NY, 11542, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORNBERG GARRY | President | 10 CEDAR SWAMP RD., GLEN COVE, NY, 11542 |
DORMER STEPHEN | Agent | 7250 NW 36th Avenue, Miami, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000062666 | TRICANA IMPORTS | ACTIVE | 2012-06-22 | 2027-12-31 | - | 10 CEDAR SWAMP RD, STE 8, GLEN COV, NY, 11542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 10 CEDAR SWAMP RD., SUITE #8 & #9, GLEN COVE, NY 11542 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 10 CEDAR SWAMP RD., SUITE #8 & #9, GLEN COVE, NY 11542 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | DORMER, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 7250 NW 36th Avenue, Miami, FL 33147 | - |
NAME CHANGE AMENDMENT | 1981-04-22 | TRICANA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State