Search icon

TRIP NETWORK, INC.

Company Details

Entity Name: TRIP NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Aug 2003 (21 years ago)
Date of dissolution: 21 Aug 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2018 (6 years ago)
Document Number: F03000004115
FEI/EIN Number 223768144
Address: 500 W. MADISON ST, SUITE #1000, CHICAGO, IL, 60661
Mail Address: Attn: Legal, 333 108th Avenue NE, Bellevue, WA, 98004, US
Place of Formation: DELAWARE

President

Name Role Address
Bhutani Aman President 333 108th Avenue NE, Bellevue, WA, 98004

Executive Vice President

Name Role Address
Dzielak Robert J Executive Vice President 333 108th Avenue NE, Bellevue, WA, 98004
Pickerill Alan Executive Vice President Attn: Legal, Bellevue, WA, 98004

Secretary

Name Role Address
Erskine Frances J Secretary 333 108th Avenue NE, Bellevue, WA, 98004

Vice President

Name Role Address
Erskine Frances J Vice President 333 108th Avenue NE, Bellevue, WA, 98004
Marron Michael S Vice President 333 108th Avenue NE, Bellevue, WA, 98004

Seni

Name Role Address
Soliday Lance A Seni 333 108th Avenue NE, Bellevue, WA, 98004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-21 No data No data
REGISTERED AGENT CHANGED 2018-08-21 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2016-04-15 500 W. MADISON ST, SUITE #1000, CHICAGO, IL 60661 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 500 W. MADISON ST, SUITE #1000, CHICAGO, IL 60661 No data

Documents

Name Date
WITHDRAWAL 2018-08-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-10-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State