TRAMMO PETROLEUM, INC. - Florida Company Profile

Entity Name: | TRAMMO PETROLEUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 13 Feb 2008 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2008 (18 years ago) |
Document Number: | F02000005066 |
FEI/EIN Number | 800028974 |
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 |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEINER EDWARD G | VPCF | 320 PARK AVENUE, NEW YORK, NY, 10022 |
LOWENFELS FRED M | Vice President | 320 PARK AVENUE 10TH FL, NEW YORK, NY, 10022 |
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 |
EPSTEIN LOUIS | Assistant Secretary | 320 PARK AVENUE 10TH FL, NEW YORK, NY, 10022 |
- | Agent | - |
SCHROEDER DONALD | President | 1111 BAGBY ST. SUITE 1920, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-26 | TRANSAMMONIA, INC., 4211 W. BOY SCOUT BLVD., TAMPA, FL 33607 57 | - |
CHANGE OF MAILING ADDRESS | 2006-08-30 | TRANSAMMONIA, INC., 4211 W. BOY SCOUT BLVD., TAMPA, FL 33607 57 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State