Entity Name: | TRIO HOUSE PRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 26 Aug 2011 (14 years ago) |
Date of dissolution: | 10 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | N11000008176 |
FEI/EIN Number |
453157411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2191 High Rigger Place, Fernandina Beach, FL, 32034, US |
Mail Address: | 2191 High Rigger Place, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRIO HOUSE PRESS, INC., MINNESOTA | f9bc08ce-a63d-ed11-9065-00155d32b947 | MINNESOTA |
Name | Role | Address |
---|---|---|
NEESE TAYVE | Chairman | 2191 High Rigger Place, Fernandina Beach, FL, 32034 |
NEESE TAYVE | Treasurer | 2191 High Rigger Place, Fernandina Beach, FL, 32034 |
WEGENER DORINDA | President | 1215 Hermitage Road, Unit 2411, Richmond, VA, 23220 |
Lefsyk Sara | Secretary | 1001 Willow Place, Lafayette, CO, 80026 |
Neese Tayve Ms. | Agent | 2191 High Rigger Pl, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 2191 High Rigger Place, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 2191 High Rigger Pl, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | Neese, Tayve, Ms. | - |
CHANGE OF MAILING ADDRESS | 2017-07-01 | 2191 High Rigger Place, Fernandina Beach, FL 32034 | - |
AMENDMENT | 2012-09-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-10 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State