Entity Name: | TRI SRSB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 04 Nov 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | F12000004975 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Crittendon Selwyn | President | 750 W. Hampden Ave., Englewood, CO, 80110 |
Kampe Christian | Secretary | 750 W. Hampden Ave., Englewood, CO, 80110 |
Robinson John | Treasurer | 750 W. Hampden Ave., Englewood, CO, 80110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024887 | TRAEMAND INSTALLATION SERVICES | EXPIRED | 2016-03-08 | 2021-12-31 | - | 3333 S BANNOCK STREET, SUITE 450, ENGLEWOOD, CO, 80110 |
G13000019934 | TRAEMAND ATLANTIC SERVICES, INC. | EXPIRED | 2013-02-26 | 2018-12-31 | - | 9233 PARK MEADOWS DR, #227, LONE TREE, CO, 80124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 750 W. Hampden Ave., Suite 250, Englewood, CO 80110 | - |
REGISTERED AGENT CHANGED | 2024-11-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 750 W. Hampden Ave., Suite 250, Englewood, CO 80110 | - |
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 Apr 2025
Sources: Florida Department of State