Search icon

TRI-UNION FROZEN PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-UNION FROZEN PRODUCTS, 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: 03 Jan 2011 (14 years ago)
Document Number: F11000000032
FEI/EIN Number NOT APPLICABLE

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

Address: 2150 E. Grand Ave., El Segundo, CA, 90245, US
Mail Address: 2150 E. Grand Ave., El Segundo, CA, 90245, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rosenberg Bryan President 2150 E. Grand Ave., El Segundo, CA, 90245
Beck Brenden Exec 2150 E. Grand Ave., El Segundo, CA, 90245
Snider Rungtiwa Vice President 2150 E. Grand Ave., El Segundo, CA, 90245
Halford Daniel Seni 2150 E. Grand Ave., El Segundo, CA, 90245
Wang Jenny Secretary 2150 E. Grand Ave., El Segundo, CA, 90245
Niruttinanon Cheng Director 2150 E. Grand Ave., El Segundo, CA, 90245
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006276 CHICKEN OF THE SEA FROZEN FOODS EXPIRED 2011-01-13 2016-12-31 - 222 N SEPULVEDA SUITE 1550, EL SEGUNDO, CA, 90245
G11000006278 EMPRESS INTERNATIONAL EXPIRED 2011-01-13 2016-12-31 - 222 N SEPULVEDA SUITE 1550, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2150 E. Grand Ave., El Segundo, CA 90245 -
CHANGE OF MAILING ADDRESS 2024-04-24 2150 E. Grand Ave., El Segundo, CA 90245 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-11-19
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State