Search icon

TRAMMO PETROLEUM, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SCHROEDER, DONALD President 1111 BAGBY ST. SUITE 1920, HOUSTON, TX 77002

VPCF

Name Role Address
WEINER, EDWARD G VPCF 320 PARK AVENUE, NEW YORK, NY 10022 68

Vice President

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

Assistant Secretary

Name Role Address
EPSTEIN, LOUIS Assistant Secretary 320 PARK AVENUE 10TH FL, NEW YORK, NY 10022

Events

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

Documents

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