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 |
Name | Role | Address |
---|---|---|
PARRISH ADAM | Agent | 405 Sycamore Street, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
PARRISH AMY | Director | 405 Sycamore Street, CELEBRATION, FL, 34747 |
PARRISH ADAM | Director | 405 Sycamore Street, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
PARRISH AMY | President | 405 Sycamore Street, CELEBRATION, FL, 34747 |
PARRISH ADAM | President | 405 Sycamore Street, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
PARRISH AMY | Treasurer | 405 Sycamore Street, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
PARRISH ADAM | Vice President | 405 Sycamore Street, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
PARRISH ADAM | Secretary | 405 Sycamore Street, CELEBRATION, FL, 34747 |
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 |
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