Search icon

TRILOGY USA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRILOGY USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F03000001832
FEI/EIN Number 260023435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8201 Peters Road, #1000, Plantation, FL, 33324, US
Mail Address: 8201 Peters Road, #1000, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Norton Keith President 8201 Peters Road, Plantation, FL, 33324
HINZ VICKI Agent 2525 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
260023435
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 8201 Peters Road, #1000, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-01-08 8201 Peters Road, #1000, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 2525 PONCE DE LEON BLVD., SUITE 1040, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-02-19 HINZ, VICKI -
CANCEL ADM DISS/REV 2007-11-02 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-05-01 TRILOGY USA INC. -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-19
AMENDED ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-11-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State