Search icon

TRU-CO., INC.

Company Details

Entity Name: TRU-CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F95000002910
FEI/EIN Number 34-1249292
Address: 3033 WEST 44TH STREET, CLEVELAND, OH 44113-4817
Mail Address: 3033 WEST 44TH STREET, CLEVELAND, OH 44113-4817
Place of Formation: OHIO

Agent

Name Role Address
HOSKINS, TERRY Agent 540 N.E. 14TH STREET, OCALA, FL 34470

President

Name Role Address
HOSKINS, CHRISTOPHER President 3033 WEST 44TH STREET, CLEVELAND, OH

Director

Name Role Address
HOSKINS, CHRISTOPHER Director 3033 WEST 44TH STREET, CLEVELAND, OH
HOSKINS, TERRY Director 3033 WEST 44TH STREET, CLEVELAND, OH
HOSKINS, KENNETH Director 3033 WEST 44TH STREET, CLEVELAND, OH
HOSKINS, RICHARD P Director 3033 WEST 44TH STREET, CLEVELAND, OH
ROLL, FLORENCE Director 3033 WEST 44TH ST, CLEVELAND, OH

Vice President

Name Role Address
HOSKINS, TERRY Vice President 3033 WEST 44TH STREET, CLEVELAND, OH
HOSKINS, KENNETH Vice President 3033 WEST 44TH STREET, CLEVELAND, OH

Chairman

Name Role Address
HOSKINS, RICHARD P Chairman 3033 WEST 44TH STREET, CLEVELAND, OH

Secretary

Name Role Address
ROLL, FLORENCE Secretary 3033 WEST 44TH ST, CLEVELAND, OH

Treasurer

Name Role Address
ROLL, FLORENCE Treasurer 3033 WEST 44TH ST, CLEVELAND, OH

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-03
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State