Search icon

TREPANIER NORTHSTAR, INC.

Company Details

Entity Name: TREPANIER NORTHSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1989 (36 years ago)
Date of dissolution: 12 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: K72702
FEI/EIN Number 59-3007351
Address: 430 N MILLS AVENUE, ORLANDO, FL 32803
Mail Address: C/O LEFKOWITZ BLOOM & SHAW, 430 N MILLS AVENUE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEFKOWITZ, IVAN M Agent 430 N MILLS AVENUE, ORLANDO, FL 32803

President

Name Role Address
TREPANIER, ALFRED J President C/O 430 N MILLS AVENUE, ORLANDO, FL 32803

Treasurer

Name Role Address
TREPANIER, ALFRED J Treasurer C/O 430 N MILLS AVENUE, ORLANDO, FL 32803

Director

Name Role Address
TREPANIER, ALFRED J Director C/O 430 N MILLS AVENUE, ORLANDO, FL 32803
CASTELLO, CAROL J Director C/O 430 N MILLS AVENUE, ORLANDO, FL 32803

Vice President

Name Role Address
CASTELLO, CAROL J Vice President C/O 430 N MILLS AVENUE, ORLANDO, FL 32803

Secretary

Name Role Address
CASTELLO, CAROL J Secretary C/O 430 N MILLS AVENUE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-09 430 N MILLS AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2004-09-09 430 N MILLS AVENUE, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2004-09-09 LEFKOWITZ, IVAN M No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 430 N MILLS AVENUE, ORLANDO, FL 32803 No data

Documents

Name Date
Voluntary Dissolution 2005-12-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State