Search icon

THE TREBOR INVESTMENT CORPORATION

Company Details

Entity Name: THE TREBOR INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1983 (41 years ago)
Document Number: G80837
FEI/EIN Number 59-2364488
Address: 10090 SW 143rd Street, MIAMI, FL 33176
Mail Address: 10090 SW 143rd Street, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORANSKY, ROBERT Agent 10090 SW 143rd Street, MIAMI, FL 33176

President

Name Role Address
ORANSKY, ROBERT President 10090 SW 143RD ST, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032327 TREBOR GENERAL CONTRACTORS ACTIVE 2020-03-14 2025-12-31 No data 10090 SW 143RD STREET, MIAMI, FL, 33176
G20000032328 TREBOR KITCHEN, BATH AND MORE ACTIVE 2020-03-14 2025-12-31 No data 10090 SW 143RD STREET, MIAMI, FL, 33176
G19000055998 ANCHOR IMPACT WINDOWS AND DOORS EXPIRED 2019-05-08 2024-12-31 No data 7292 SW 40TH ST, MIAMI, FL, 33155
G19000056003 HURRICANE AUTHORITY EXPIRED 2019-05-08 2024-12-31 No data 7292 SW 40TH ST, MIAMI, FL, 33155
G11000086883 TREBOR DISASTER RESTORATION ACTIVE 2011-09-01 2026-12-31 No data 10090 SW 143 ST, MIAMI, FL, 33176
G08350900133 TREBOR KITCHEN BATH AND MORE EXPIRED 2008-12-13 2013-12-31 No data 8790 SW 132ND STREET, MIAMI, FL, 33176
G08347900158 TREBOR GENERAL CONTRACTORS EXPIRED 2008-12-12 2013-12-31 No data 8790 SW 132ND STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 10090 SW 143rd Street, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-03-14 10090 SW 143rd Street, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 10090 SW 143rd Street, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 ORANSKY, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State