Search icon

TRIAD ENVIRONMENTAL CONSULTANTS, INC.

Company Details

Entity Name: TRIAD ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F96000005128
FEI/EIN Number 621635195
Address: 207 DONELSON PIKE, SUITE #200, NASHVILLE, TN, 37214, US
Mail Address: 207 DONELSON PIKE, SUITE #200, NASHVILLE, TN, 37214, US
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Manthripragada Vijay Director 4 Park Plaza, Irvine, CA, 92614
Revuelta Jose Director 4 Park Plaza, Ste 790, Irvine, CA, 92614
Afsari Nasym Director 4 Park Plaza, Ste 790, Irvine, CA, 92614

Vice President

Name Role Address
LeMaire Joshua Vice President 4 Park Plaza, Ste 790, Irvine, CA, 92614

Treasurer

Name Role Address
Dicks Allan Treasurer 4 Park Plaza, Ste 790, Irvine, CA, 92614

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-17 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 1202 Hays Street, Tallahassee, FL 32301 No data
REINSTATEMENT 2022-11-17 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 207 DONELSON PIKE, SUITE #200, NASHVILLE, TN 37214 No data
CHANGE OF MAILING ADDRESS 2008-03-07 207 DONELSON PIKE, SUITE #200, NASHVILLE, TN 37214 No data

Documents

Name Date
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State