Search icon

TREVO INDUSTRIES, INC.

Company Details

Entity Name: TREVO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 03 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: P05000146955
FEI/EIN Number 134313925
Address: 4132 NW 55 PLACE, BOCA RATON, FL, 33496, US
Mail Address: 4132 NW 55 PLACE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CORREIA CLAUDIO Agent 170 NE 2nd St., Boca Raton, FL, 33429

Director

Name Role Address
CORREIA CLAUDIO Director 170 NE 2nd St., Boca Raton, FL, 33429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122812 BOCA LAB EXPIRED 2017-11-07 2022-12-31 No data 6464 E ROGERS CIRC, BOCA RATON, FL, 33487
G17000118039 BOCA COSMETICS GROUP EXPIRED 2017-10-27 2022-12-31 No data 6464 E ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-03 No data No data
CHANGE OF MAILING ADDRESS 2022-02-10 4132 NW 55 PLACE, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 170 NE 2nd St., Suite 1354, Boca Raton, FL 33429 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 4132 NW 55 PLACE, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2008-04-03 CORREIA, CLAUDIO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State