Search icon

TRUIEM INC.

Company Details

Entity Name: TRUIEM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: F22000001009
FEI/EIN Number 831451639
Address: 374 5TH AVENUE N, NAPLES, FL, 34102
Mail Address: 374 5TH AVENUE N, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Director

Name Role Address
KENNEDY ROBERT V Director 374 5TH AVENUE N, NAPLES, FL, 34102
KIMMELMAN SCOTT Director 374 5TH AVENUE N, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
KENNEDY ROBERT V Chief Executive Officer 374 5TH AVENUE N, NAPLES, FL, 34102

Secretary

Name Role Address
KENNEDY ROBERT V Secretary 374 5TH AVENUE N, NAPLES, FL, 34102

President

Name Role Address
KIMMELMAN SCOTT President 374 5TH AVENUE N, NAPLES, FL, 34102

Chief Operating Officer

Name Role Address
KIMMELMAN SCOTT Chief Operating Officer 374 5TH AVENUE N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023187 GULF COAST DEVOPS,INC ACTIVE 2022-02-25 2027-12-31 No data 374 5TH AVENUE N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 374 5TH AVENUE N, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 374 5TH AVENUE N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-05-01 374 5TH AVENUE N, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 374 5TH AVENUE N, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2023-10-13 UNITED CORPORATE SERVICES, INC. No data
REINSTATEMENT 2023-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-10-13
Foreign Profit 2022-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State