Search icon

TRI-HUGHES INC

Company Details

Entity Name: TRI-HUGHES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2008 (17 years ago)
Document Number: P08000045587
FEI/EIN Number 26-2581097
Address: 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL 32536
Mail Address: 7445 N Utica Ave, Kansas City, MO 64152
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, IRIS Agent 108 Mill Stone Cove, CRESTVIEW, FL 32539

President

Name Role Address
HUGHES, BRIAN M President 7445 N Utica Ave, Kansas City, MO 64152

Director

Name Role Address
HUGHES, BRIAN M Director 7445 N Utica Ave, Kansas City, MO 64152

Secretary

Name Role Address
HUGHES, BRANDI Secretary 7445 N Utica Ave, Kansas City, MO 64152

Treasurer

Name Role Address
HUGHES, BRANDI Treasurer 7445 N Utica Ave, Kansas City, MO 64152

Vice President

Name Role Address
HUGHES, BRANDI Vice President 7445 N Utica Ave, Kansas City, MO 64152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037317 PERFECT FIT 24-7 ACTIVE 2016-04-13 2026-12-31 No data 4381 S. FERDON BLVD., CRESTVIEW, FL, 32536
G16000037315 PERFECT FIT ACTIVE 2016-04-13 2026-12-31 No data 4381 S. FERDON BLVD., CRESTVIEW, FL, 32536
G08161700118 PERFECT FIT EXPIRED 2008-06-09 2013-12-31 No data 234 LIMESTONE CIR, CRESTVIEW, FL, 32539
G08161700120 PERFECT FIT 24-7 EXPIRED 2008-06-09 2013-12-31 No data 234 LIMESTONE CIR, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 MILLER, IRIS No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 108 Mill Stone Cove, CRESTVIEW, FL 32539 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL 32536 No data
AMENDMENT 2008-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-03-17

Date of last update: 26 Jan 2025

Sources: Florida Department of State