Search icon

TRINET HR II, INC. - Florida Company Profile

Company Details

Entity Name: TRINET HR II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: F10000002894
FEI/EIN Number 510349046

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

Address: 1 PARK PLACE, DUBLIN, CA, 94568, US
Mail Address: 1 PARK PLACE, DUBLIN, CA, 94568, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WARREN ALEX Director 1 PARK PLACE, DUBLIN, CA, 94568
GENTRY JESSE CHIE 1 PARK PLACE, DUBLIN, CA, 94568
YEAGER RYAN Treasurer 1 PARK PLACE, DUBLIN, CA, 94568
TUMINELLI KELLY Director 1 PARK PLACE, DUBLIN, CA, 94568
SLACK MATT Secretary 1 PARK PLACE, DUBLIN, CA, 94568
WELLINGTON SAMANTHA Director 1 PARK PLACE, DUBLIN, CA, 94568
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062891 SOI EXPIRED 2010-07-08 2015-12-31 - ATTN: JANE LAVENTURE, 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1 PARK PLACE, SUITE 600, DUBLIN, CA 94568 -
CHANGE OF MAILING ADDRESS 2023-04-12 1 PARK PLACE, SUITE 600, DUBLIN, CA 94568 -
REGISTERED AGENT NAME CHANGED 2021-12-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-12-22 - -
NAME CHANGE AMENDMENT 2019-03-08 TRINET HR II, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-12-09
ANNUAL REPORT 2021-04-27
Amendment 2020-12-22
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-04-18
Name Change 2019-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State