Search icon

TRYING TIMES, INC.

Company Details

Entity Name: TRYING TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000026433
FEI/EIN Number 300052300
Address: 1089 N COLLIER BLVD, #421, MARCO ISLAND, FL, 34145
Mail Address: 1089 N COLLIER BLVD, #421, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NAPLES-LAWDOCK, INC. Agent

President

Name Role Address
ABRAHAMSON JOHN M President 90 SOUTH SEAS CT, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
ABRAHAMSON JOHN M Treasurer 90 SOUTH SEAS CT, MARCO ISLAND, FL, 34145

Director

Name Role Address
ABRAHAMSON JOHN M Director 90 SOUTH SEAS CT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
YOUMAN CHARRYL Secretary 90 SOUTH SEAS CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-29 NAPLES-LAWDOCK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-29 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 1089 N COLLIER BLVD, #421, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2003-01-09 1089 N COLLIER BLVD, #421, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-01-09
Domestic Profit 2002-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State