Search icon

TRI-JACK ENTERPRISES, INC.

Company Details

Entity Name: TRI-JACK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P03000008257
FEI/EIN Number 161647704
Address: 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 33982-2057
Mail Address: 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 33982-2057
Place of Formation: FLORIDA

Agent

Name Role Address
Langdon Allen Agent 405 Tamiami Trail, Punta Gorda, FL, 33950

President

Name Role Address
PETERS SUSAN L President 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 339822057

Treasurer

Name Role Address
PETERS SUSAN L Treasurer 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 339822057

Director

Name Role Address
PETERS SUSAN L Director 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 339822057

Vice President

Name Role Address
PETERS MARK A Vice President 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 339822057

Secretary

Name Role Address
HOWARD TRISHA Secretary 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 339822057

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098550 CRAFTIN' COW EXPIRED 2010-10-27 2015-12-31 No data 7900 CLEVELAND DRIVE, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-07 Langdon, Allen No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 405 Tamiami Trail, Punta Gorda, FL 33950 No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State