Entity Name: | TRI-ED DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | F08000002020 |
FEI/EIN Number | 954524403 |
Address: | 4600 140TH AVE N, CLEARWATER, FL, 33762 |
Mail Address: | C/O TAX DEPARTMENT, 2301 PATRIOT BLVD, GLENVIEW, IL, 60026 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Dosch Theodore | President | 2301 Patriot Blvd, Glenview, IL, 60026 |
Name | Role | Address |
---|---|---|
Shoemaker Rod | Vice President | 2301 Patriot Blvd, WOODBURY, IL, 60026 |
Name | Role | Address |
---|---|---|
Aberle Heather | Assi | 135 Crossways Park Drive, Woodbury, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-06-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 4600 140TH AVE N, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT CHANGED | 2018-06-21 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2018-06-21 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-19 |
Reg. Agent Change | 2009-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State