Entity Name: | TRAMMO PETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 2002 (22 years ago) |
Date of dissolution: | 13 Feb 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2008 (17 years ago) |
Document Number: | F02000005066 |
FEI/EIN Number | 80-0028974 |
Address: | TRANSAMMONIA, INC., 4211 W. BOY SCOUT BLVD., TAMPA, FL 33607 57 |
Mail Address: | C/O TRANSAMMONIA, INC., 320 PARK AVENUE, NEW YORK, NY 10022-6815 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SCHROEDER, DONALD | President | 1111 BAGBY ST. SUITE 1920, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
WEINER, EDWARD G | VPCF | 320 PARK AVENUE, NEW YORK, NY 10022 68 |
Name | Role | Address |
---|---|---|
LOWENFELS, FRED M | Vice President | 320 PARK AVENUE 10TH FL, NEW YORK, NY 10022 68 |
BENFIELD, JAMES H | Vice President | 320 PARK AVENUE, 10TH FLOOR, NEW YORK, NY 10022 |
CORNELL, WILLIAM E | Vice President | 1111 BAGBY ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
EPSTEIN, LOUIS | Assistant Secretary | 320 PARK AVENUE 10TH FL, NEW YORK, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-26 | TRANSAMMONIA, INC., 4211 W. BOY SCOUT BLVD., TAMPA, FL 33607 57 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-30 | TRANSAMMONIA, INC., 4211 W. BOY SCOUT BLVD., TAMPA, FL 33607 57 | No data |
Name | Date |
---|---|
Withdrawal | 2008-02-13 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-08-30 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-08-04 |
Foreign Profit | 2002-10-07 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State