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 |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ROWE DANIEL | President | 1040 Vermont Street, TOPEKA, KS, 66612 |
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 |
Name | Role | Address |
---|---|---|
Murphy Matthew | Assi | 1040 Vermont Street, LAWRENCE, KS, 66044 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK TREANOR VS STATE OF FLORIDA | 5D2015-1393 | 2015-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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