Search icon

TROM II CORP.

Company Details

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

Agent

Name Role Address
Saul B. Lipson & Company Agent 1515 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
FERNANDEZ OMAR A President 13191 56TH COURT NORTH, CLEARWATER, FL, 33760

Secretary

Name Role Address
FERNANDEZ OMAR A Secretary 13191 56TH COURT NORTH, CLEARWATER, FL, 33760

Director

Name Role Address
FERNANDEZ OMAR A Director 13191 56TH COURT NORTH, CLEARWATER, FL, 33760
GONZALEZ RAUL Director 13191 56TH COURT NORTH, CLEARWATER, FL, 33760

Vice President

Name Role Address
GONZALEZ RAUL Vice President 13191 56TH COURT NORTH, CLEARWATER, FL, 33760

Treasurer

Name Role Address
GONZALEZ RAUL Treasurer 13191 56TH COURT NORTH, CLEARWATER, FL, 33760

Events

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

Debts

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

Documents

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