Search icon

TRION ENERGY SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: TRION ENERGY SOLUTIONS CORP.
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: 23 Oct 2014 (11 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
LESLIE ERIC M Manager c/o Gutierrez Bergman Boulris, PLLC, Coral Gables, FL, 33134
Zwaska Thomas R Secretary 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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-15 - -
CHANGE OF MAILING ADDRESS 2021-06-15 c/o Gutierrez Bergman Boulris, PLLC, 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL 33134 -
REGISTERED AGENT CHANGED 2021-06-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 c/o Gutierrez Bergman Boulris, PLLC, 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL 33134 -
NAME CHANGE AMENDMENT 2016-05-11 TRION ENERGY SOLUTIONS CORP. -
NAME CHANGE AMENDMENT 2015-08-26 WATERFORD ENERGY SOLUTIONS CORP. -

Documents

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 Apr 2025

Sources: Florida Department of State