Search icon

TRI RESEARCH, INC.

Company Details

Entity Name: TRI RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F97000006670
FEI/EIN Number 34-1850493
Address: 791 WYE RD, AKRON, OH 44333
Mail Address: 791 WYE RD, AKRON, OH 44333
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
MEYERSON, ADAM H President 791 WYE RD, AKRON, OH 44333

Director

Name Role Address
MEYERSON, ADAM H Director 791 WYE RD, AKRON, OH 44333
KESSLER III, H CHARLES Director 791 WYE RD, AKRON, OH 44333
CULOTTA, ALINOR M Director 791 WYE RD, AKRON, OH 44333

ASAT

Name Role Address
CULOTTA, ELINOR M ASAT 791 WYE RD, AKRON, OH 44333

Secretary

Name Role Address
CULOTTA, ALINOR M Secretary 791 WYE RD, AKRON, OH 44333

Treasurer

Name Role Address
CULOTTA, ALINOR M Treasurer 791 WYE RD, AKRON, OH 44333

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-05-30 TRI RESEARCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 791 WYE RD, AKRON, OH 44333 No data
CHANGE OF MAILING ADDRESS 2005-05-05 791 WYE RD, AKRON, OH 44333 No data
REGISTERED AGENT NAME CHANGED 2002-08-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-06 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Name Change 2007-05-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-03
REINSTATEMENT 2002-08-06
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State