Search icon

TRI-LAKE DOE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI-LAKE DOE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1987 (38 years ago)
Date of dissolution: 21 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: J84794
FEI/EIN Number 391618579
Address: 710 N PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI, 53203, US
Mail Address: 710 N. PLANKINTON AVE,, 1200, MILWAUKEE, WI, 53203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALIER, STEPHAN J. Treasurer 710 N. PLANKINTON AVE., MILWAUKEE, WI
ZILBER, JOSEPH J. Director 710 N. PLANKINTON AVENUE, MILWAUKEE, WI
JANZ, JAMES F. Vice President 710 N. PLANKINTON AVE., MILWAUKEE, WI
YOUNG, JAMES B. Vice President 710 N. PLANKINTON AVE., MILWAUKEE, WI
YOUNG, JAMES B. Secretary 710 N. PLANKINTON AVE., MILWAUKEE, WI
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
WIGCHERS ARTHUR W. JR. President 710 N. PLANKINTON AVE., MILWAUKEE, WI
MADIGAN MARK S. Assistant Secretary 710 N. PLANKINTON AVE., MILWAUKEE, WI

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-21 - -
CHANGE OF MAILING ADDRESS 1998-04-20 710 N PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI 53203 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-28 710 N PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI 53203 -
REGISTERED AGENT NAME CHANGED 1992-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2003-02-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State