Search icon

TRENE CO INC. - Florida Company Profile

Company Details

Entity Name: TRENE CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRENE CO INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2002 (22 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P02000120382
FEI/EIN Number 200072002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8184 Cinch Way, Lake Worth, FL, 33467, US
Mail Address: 3633 Sonoma Circle, Lake in the Hills, FL, 60156, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS TRENESIA D President 1580 SW 193 TER, PEMBROKE PINES, FL, 33029
LEWIS TRENESIA D Agent 1580 SW 193 TER, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 8184 Cinch Way, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-10-21 8184 Cinch Way, Lake Worth, FL 33467 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-08-19 - -
VOLUNTARY DISSOLUTION 2019-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 1580 SW 193 TER, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-08
Revocation of Dissolution 2019-08-19
VOLUNTARY DISSOLUTION 2019-06-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State