Entity Name: | TRIARCH INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P00000010286 |
FEI/EIN Number | 591465482 |
Address: | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
Mail Address: | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSER GENE K | Agent | 100 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
ROGOVER BERNARD | Director | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
ROGOVER HOWARD | Director | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
ROGOVER BERNARD | President | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
ROGOVER BERNARD | Treasurer | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
ROGOVER HOWARD | Senior Vice President | 1190 N.W. 159TH DRIVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-26 | 100 WEST CYPRESS CREEK ROAD, SUITE 700, FT. LAUDERDALE, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1227644 | 0418800 | 1984-12-04 | 2061 NE 160TH STREET, NORTH MIAMI BEACH, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-12-10 |
Abatement Due Date | 1985-01-14 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-12-10 |
Abatement Due Date | 1985-01-14 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1984-12-10 |
Abatement Due Date | 1985-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-12-10 |
Abatement Due Date | 1985-01-14 |
Nr Instances | 1 |
Nr Exposed | 25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State