Entity Name: | TROM II CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2008 (17 years ago) |
Document Number: | P03000063618 |
FEI/EIN Number | 562366734 |
Address: | 601 W OAKLAND PARK BLVD SUITE C4, wilton manors, FL, 33311, US |
Mail Address: | 601 W OAKLAND PARK BLVD SUITE C4, wilton manors, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saul B. Lipson & Company | Agent | 1515 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
FERNANDEZ OMAR A | President | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
FERNANDEZ OMAR A | Secretary | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
FERNANDEZ OMAR A | Director | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
GONZALEZ RAUL | Director | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
GONZALEZ RAUL | Vice President | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
GONZALEZ RAUL | Treasurer | 13191 56TH COURT NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 601 W OAKLAND PARK BLVD SUITE C4, wilton manors, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 601 W OAKLAND PARK BLVD SUITE C4, wilton manors, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Saul B. Lipson & Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1515 UNIVERSITY DRIVE, SUITE 222, CORAL SPRINGS, FL 33071 | No data |
AMENDMENT | 2008-01-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000321927 | TERMINATED | 1000000957700 | PINELLAS | 2023-06-29 | 2033-07-12 | $ 427.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000418578 | TERMINATED | 1000000898249 | PINELLAS | 2021-08-09 | 2031-08-18 | $ 600.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State