Entity Name: | TRIMARK RAYGAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | F13000000047 |
FEI/EIN Number | 952707389 |
Address: | 2801 MCGAW AVE, IRVINE, CA, 92614, US |
Mail Address: | 2801 MCGAW AVE, IRVINE, CA, 92614, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MERVIS JACK H | President | 2801 MCGAW AVE, IRVINE, CA, 92614 |
Name | Role | Address |
---|---|---|
PARKER STEVEN W | Vice President | 2801 MCGAW AVE, IRVINE, CA, 92614 |
Name | Role | Address |
---|---|---|
HALLETT DIRK | Secretary | 2801 MCGAW AVE, IRVINE, CA, 92614 |
Name | Role | Address |
---|---|---|
HALLETT DIRK | Treasurer | 2801 MCGAW AVE, IRVINE, CA, 92614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-28 | No data | No data |
REGISTERED AGENT CHANGED | 2016-04-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-06 | 2801 MCGAW AVE, IRVINE, CA 92614 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 2801 MCGAW AVE, IRVINE, CA 92614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001355214 | TERMINATED | 1000000523239 | LEON | 2013-08-28 | 2033-09-05 | $ 1,368.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-06 |
Foreign Profit | 2012-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State