Search icon

TRI-WEALTH DEVELOPMENT, INC.

Company Details

Entity Name: TRI-WEALTH DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 29 Sep 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2003 (21 years ago)
Document Number: P00000013348
FEI/EIN Number 593626744
Address: 5405 PARK CENTRAL COURT, NAPLES, FL, 34109
Mail Address: 3461 BONITA BAY BLVD., SUITE 214, BONITA SPRINGS, FL, 34134
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON STEPHEN Agent 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

Director

Name Role Address
SMITH BRADFORD G Director 11180 SAN SEBASTAIN LANE, BONITA SPRINGS, FL, 34135
MCVEY JAMES Director 5405 PARK CENTRAL COURT, NAPLES, FL, 34109
ROBISON STEPHEN Director 5405 PARK CENTRAL COURT, NAPLES, FL, 34109
GATES TODD Director 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

President

Name Role Address
ROBISON STEPHEN President 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

Secretary

Name Role Address
GATES TODD Secretary 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

Treasurer

Name Role Address
GATES TODD Treasurer 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 5405 PARK CENTRAL COURT, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2001-05-15 ROBISON, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 5405 PARK CENTRAL COURT, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2001-05-04 TRI-WEALTH DEVELOPMENT, INC. No data

Documents

Name Date
Voluntary Dissolution 2003-09-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-15
Name Change 2001-05-04
Domestic Profit 2000-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State