Entity Name: | TRIMARK RAYGAL 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
PARKER STEVEN W | Vice President | 2801 MCGAW AVE, IRVINE, CA, 92614 |
HALLETT DIRK | Secretary | 2801 MCGAW AVE, IRVINE, CA, 92614 |
HALLETT DIRK | Treasurer | 2801 MCGAW AVE, IRVINE, CA, 92614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-28 | - | - |
REGISTERED AGENT CHANGED | 2016-04-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-06 | 2801 MCGAW AVE, IRVINE, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 2801 MCGAW AVE, IRVINE, CA 92614 | - |
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 Apr 2025
Sources: Florida Department of State