Search icon

TREANOR INC.

Company Details

Entity Name: TREANOR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: F05000003233
FEI/EIN Number 481165626
Address: 1040 Vermont Street, LAWRENCE, KS, 66044, US
Mail Address: 1040 Vermont Street, LAWRENCE, KS, 66044, US
Place of Formation: KANSAS

Agent

Name Role
3H AGENT SERVICES, INC. Agent

President

Name Role Address
ROWE DANIEL President 1040 Vermont Street, TOPEKA, KS, 66612

Director

Name Role Address
ANGRISANO NEAL Director 1040 Vermont Street, LAWRENCE, KS, 66044
MALIN STEVE Director 1040 Vermont Street, LAWRENCE, KS, 66044
Bowermaster Tansy Director 1040 Vermont Street, LAWRENCE, KS, 66044
Coleman Joy Director 1040 Vermont Street, LAWRENCE, KS, 66044

Assi

Name Role Address
Murphy Matthew Assi 1040 Vermont Street, LAWRENCE, KS, 66044

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 3H Agent Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
NAME CHANGE AMENDMENT 2024-02-28 TREANOR INC. No data
NAME CHANGE AMENDMENT 2019-09-23 TREANORHL, INC. No data
NAME CHANGE AMENDMENT 2016-11-21 TREANORHL, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1040 Vermont Street, LAWRENCE, KS 66044 No data
CHANGE OF MAILING ADDRESS 2013-04-12 1040 Vermont Street, LAWRENCE, KS 66044 No data

Court Cases

Title Case Number Docket Date Status
PATRICK TREANOR VS STATE OF FLORIDA 5D2015-1393 2015-04-20 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000857-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CT-009890-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-TR-132687-A-O

Parties

Name TREANOR INC.
Role Petitioner
Status Active
Representations Alex Finch
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-10-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-06-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of TREANOR
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER
Docket Date 2015-05-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/20/15
On Behalf Of TREANOR
Docket Date 2015-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/20/15
On Behalf Of TREANOR

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-02
Name Change 2024-02-28
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-08-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
Name Change 2019-09-23
ANNUAL REPORT 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State