Entity Name: | TRION ENERGY SOLUTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2014 (10 years ago) |
Date of dissolution: | 15 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | F14000004515 |
FEI/EIN Number | 46-3632771 |
Address: | c/o Gutierrez Bergman Boulris, PLLC, 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL, 33134, US |
Mail Address: | 1414 8TH ST SW, SUITE 610, CALGARY, AB, T2R 1-J6, CA |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH MARK R | Director | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
LESLIE ERIC M | Director | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
Milne Jeffrey | Director | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
BUIEL EDWARD R | Director | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
HURAS DAN R | Director | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
LESLIE ERIC M | Manager | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Zwaska Thomas R | Secretary | c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-06-15 | c/o Gutierrez Bergman Boulris, PLLC, 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL 33134 | No data |
REGISTERED AGENT CHANGED | 2021-06-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | c/o Gutierrez Bergman Boulris, PLLC, 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL 33134 | No data |
NAME CHANGE AMENDMENT | 2016-05-11 | TRION ENERGY SOLUTIONS CORP. | No data |
NAME CHANGE AMENDMENT | 2015-08-26 | WATERFORD ENERGY SOLUTIONS CORP. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-15 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
Name Change | 2016-05-11 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State