Search icon

TRI SRSB, INC.

Company Details

Entity Name: TRI SRSB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Dec 2012 (12 years ago)
Date of dissolution: 04 Nov 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: F12000004975
FEI/EIN Number NOT APPLICABLE
Address: 750 W. Hampden Ave., Suite 250, Englewood, CO, 80110, US
Mail Address: 420 ALAN WOOD ROAD, CONSHOHOCKEN, PA, 19428, US
Place of Formation: NEW JERSEY

President

Name Role Address
Crittendon Selwyn President 750 W. Hampden Ave., Englewood, CO, 80110

Secretary

Name Role Address
Kampe Christian Secretary 750 W. Hampden Ave., Englewood, CO, 80110

Treasurer

Name Role Address
Robinson John Treasurer 750 W. Hampden Ave., Englewood, CO, 80110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024887 TRAEMAND INSTALLATION SERVICES EXPIRED 2016-03-08 2021-12-31 No data 3333 S BANNOCK STREET, SUITE 450, ENGLEWOOD, CO, 80110
G13000019934 TRAEMAND ATLANTIC SERVICES, INC. EXPIRED 2013-02-26 2018-12-31 No data 9233 PARK MEADOWS DR, #227, LONE TREE, CO, 80124

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-04 No data No data
CHANGE OF MAILING ADDRESS 2024-11-04 750 W. Hampden Ave., Suite 250, Englewood, CO 80110 No data
REGISTERED AGENT CHANGED 2024-11-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 750 W. Hampden Ave., Suite 250, Englewood, CO 80110 No data

Documents

Name Date
Withdrawal 2024-11-04
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State