Search icon

TRED AVON CORP.

Company Details

Entity Name: TRED AVON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 16 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P00000055551
FEI/EIN Number 593672484
Address: 16118 Cape Coral Drive, TAMPA, FL, 33598, US
Mail Address: 16118 Cape Coral Drive, TAMPA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

President

Name Role Address
SCHUCK BRUCE President 16118 Cape Coral Drive, TAMPA, FL, 33598

Director

Name Role Address
SCHUCK BRUCE Director 16118 Cape Coral Drive, TAMPA, FL, 33598

Vice President

Name Role Address
SCHUCK MARGERY Vice President 16118 Cape Coral Drive, TAMPA, FL, 33598

Treasurer

Name Role Address
SCHUCK MARGERY Treasurer 16118 Cape Coral Drive, TAMPA, FL, 33598

Secretary

Name Role Address
SCHUCK MARGERY Secretary 16118 Cape Coral Drive, TAMPA, FL, 33598

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000237053. CONVERSION NUMBER 900000175939
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 16118 Cape Coral Drive, TAMPA, FL 33598 No data
CHANGE OF MAILING ADDRESS 2016-03-27 16118 Cape Coral Drive, TAMPA, FL 33598 No data
REGISTERED AGENT NAME CHANGED 2008-05-13 BUSH ROSS REGISTERED AGENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-23
Reg. Agent Change 2008-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State