Search icon

TROUT ENTERPRISES DEVELOPMENT, INC.

Company Details

Entity Name: TROUT ENTERPRISES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2006 (18 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P06000154857
FEI/EIN Number 208409681
Address: 405 Sycamore Street, CELEBRATION, FL, 34747, US
Mail Address: 405 Sycamore Street, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH ADAM Agent 405 Sycamore Street, CELEBRATION, FL, 34747

Director

Name Role Address
PARRISH AMY Director 405 Sycamore Street, CELEBRATION, FL, 34747
PARRISH ADAM Director 405 Sycamore Street, CELEBRATION, FL, 34747

President

Name Role Address
PARRISH AMY President 405 Sycamore Street, CELEBRATION, FL, 34747
PARRISH ADAM President 405 Sycamore Street, CELEBRATION, FL, 34747

Treasurer

Name Role Address
PARRISH AMY Treasurer 405 Sycamore Street, CELEBRATION, FL, 34747

Vice President

Name Role Address
PARRISH ADAM Vice President 405 Sycamore Street, CELEBRATION, FL, 34747

Secretary

Name Role Address
PARRISH ADAM Secretary 405 Sycamore Street, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 405 Sycamore Street, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2016-08-29 405 Sycamore Street, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 405 Sycamore Street, CELEBRATION, FL 34747 No data
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-29 No data No data
VOLUNTARY DISSOLUTION 2015-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 PARRISH, ADAM No data
CONVERSION 2006-12-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000061069

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-08-29
Revocation of Dissolution 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State