Search icon

TRAMOYA, CORP.

Company Details

Entity Name: TRAMOYA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000079131
FEI/EIN Number 202931063
Address: 1224 Romani Ave, Davenport, FL, 33896, US
Mail Address: 1224 Romani Ave, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DIEGO ALEJANDRO A Agent 1224 Romani Ave, Davenport, FL, 33896

Manager

Name Role Address
diego alejandro a Manager 1224 Romani Ave, Davenport, FL, 33896

Treasurer

Name Role Address
tejado maria m Treasurer 1224 Romani Ave, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1224 Romani Ave, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2018-04-12 1224 Romani Ave, Davenport, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1224 Romani Ave, Davenport, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 DIEGO, ALEJANDRO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250673 TERMINATED 1000000257772 DADE 2012-03-13 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State