Entity Name: | TRIMARK RAYGAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 14 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | F99000000480 |
FEI/EIN Number |
952707389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 WHITE RD., IRVINE, CA, 92614 |
Mail Address: | 2719 WHITE RD., IRVINE, CA, 92614 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MERVIS JACK H | President | 2719 WHITE RD, IRVINE, CA, 92614 |
HYMAN JERRY | Director | 505 COLLINS STREET, S. ATTLEBORO, MA, 02703 |
PARKER STEVEN W | Vice President | 2719 WHITE RD., IRVINE, CA, 92614 |
SMITH ERIC D | Vice President | 2719 WHITE RD., IRVINE, CA, 92614 |
HALLETT DIRK | Secretary | 2719 WHITE RD., IRVINE, CA, 92614 |
HALLETT DIRK | Treasurer | 2719 WHITE RD., IRVINE, CA, 92614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-03-14 | - | - |
NAME CHANGE AMENDMENT | 2000-12-20 | TRIMARK RAYGAL, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-03-14 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-02-22 |
Reg. Agent Change | 2004-09-14 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State