Entity Name: | TRAMMO GAS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jun 2011 (14 years ago) |
Document Number: | F11000002402 |
FEI/EIN Number | 550809080 |
Address: | 8 W 40th St 12th Floor, New York, NY, 10018, US |
Mail Address: | 8 W 40th St 12th Floor, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Epstein Louis | Secretary | 8 W 40th St 12th Floor, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
BENFIELD JAMES H | Assi | 8 W 40th St 12th Floor, New York, NY, 10018 |
MARKSTEIN WILLIAM E | Assi | 8 W 40th St 12th Floor, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Madden Donald | Seni | 8 W 40th St 12th Floor, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
STANTON OLIVER K | Director | 8 W 40th St 12th Floor, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 8 W 40th St 12th Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 8 W 40th St 12th Floor, New York, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State