Search icon

TROEXCO, INC.

Company Details

Entity Name: TROEXCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F85732
FEI/EIN Number 59-2199300
Address: 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710
Mail Address: 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CASALE, CARMINE J Agent 3172 61 LANE N, ST PETERSBURG, FL 33710

President

Name Role Address
CASALE, CARMINE J President 3172 61 LANE N., ST PETERSBURG, FL 33710-1748

Secretary

Name Role Address
CASALE, CARMINE J Secretary 3172 61 LANE N., ST PETERSBURG, FL 33710-1748

Vice President

Name Role Address
CASALE, CATHERINE E Vice President 3172-61 LANE N., ST PETERSBURG, FL 33710-1748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2010-02-08 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 3172 61 LANE N, ST PETERSBURG, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 1998-04-23 CASALE, CARMINE J No data
REINSTATEMENT 1985-11-26 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
TROEXCO, INC. VS MINDIE MADDOX 2D2013-5927 2013-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-003984-CI

Parties

Name TROEXCO, INC.
Role Appellant
Status Active
Representations JARED M. KRUKAR, ESQ., R. EVAN BASSETT, ESQ., ANTHONY J. RUSSO, ESQ.
Name MINDIE MADDOX
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MICHAEL R. BRAY, ESQ., SCOTT R. JEEVES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2015-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2015-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROEXCO, INC.
Docket Date 2015-01-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-12-31
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Appellee's Motion to Strike
On Behalf Of TROEXCO, INC.
Docket Date 2014-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' "SUPPLEMENTAL RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES" AND "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of MINDIE MADDOX
Docket Date 2014-12-18
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TROEXCO, INC.
Docket Date 2014-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROEXCO, INC.
Docket Date 2014-11-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MINDIE MADDOX
Docket Date 2014-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2014-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-11
Type Response
Subtype Response
Description RESPONSE ~ to notice of supplemental authority in support of motion for attorneys' fees
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorneys' fees
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Bray, Esq. 58263
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MINDIE MADDOX
Docket Date 2014-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TROEXCO, INC.
Docket Date 2014-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 05/01/2014
On Behalf Of TROEXCO, INC.
Docket Date 2014-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DAY
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***NOTED***
On Behalf Of TROEXCO, INC.
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINDIE MADDOX
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TROEXCO, INC.
Docket Date 2013-12-16
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State