Search icon

TREFILARBED ARKANSAS, INC.

Company Details

Entity Name: TREFILARBED ARKANSAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Aug 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000004395
FEI/EIN Number 710679612
Address: 5100 INDUSTRIAL DRIVE SOUTH, PINE BLUFF, AR
Mail Address: 5100 INDUSTRIAL DRIVE SOUTH, PINE BLUFF, AR
Place of Formation: ARKANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FEIPEL EDOUARD President 5100 INDUSTRIAL DR., SOUTH, PINE BLUFF, AR

Director

Name Role Address
FEIPEL EDOUARD Director 5100 INDUSTRIAL DR., SOUTH, PINE BLUFF, AR
SCHROEDER MARC Director 5100 INDUSTRIAL DR., SOUTH, PINE BLUFF, AR
KREMER GILBERT Director L-3235 BETTENBOURG, GRAND DUCHY OF LUXENBOURGE
MIGHEL THOMAS Director 5100 INDUSTRIAL DR. SOUTH, PINE BLUFF, AR

Chief Financial Officer

Name Role Address
SCHROEDER MARC Chief Financial Officer 5100 INDUSTRIAL DR., SOUTH, PINE BLUFF, AR

Chairman

Name Role Address
KREMER GILBERT Chairman L-3235 BETTENBOURG, GRAND DUCHY OF LUXENBOURGE

Vice President

Name Role Address
WELTER PITTER Vice President 5100 INDUSTRIAL DRIVE., SOUTH, PINE BLUFF, AR

Secretary

Name Role Address
MCALPINE JOHN H. Secretary 100 BAYVIEW CIR, SUITE 1000, NWPORT, CA

Treasurer

Name Role Address
MCALPINE JOHN H. Treasurer 100 BAYVIEW CIR, SUITE 1000, NWPORT, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Reg. Agent Resignation 1998-09-25
ANNUAL REPORT 1997-03-11
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State