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 |
Name | Role | Address |
---|---|---|
MILLER, IRIS | Agent | 108 Mill Stone Cove, CRESTVIEW, FL 32539 |
Name | Role | Address |
---|---|---|
HUGHES, BRIAN M | President | 7445 N Utica Ave, Kansas City, MO 64152 |
Name | Role | Address |
---|---|---|
HUGHES, BRIAN M | Director | 7445 N Utica Ave, Kansas City, MO 64152 |
Name | Role | Address |
---|---|---|
HUGHES, BRANDI | Secretary | 7445 N Utica Ave, Kansas City, MO 64152 |
Name | Role | Address |
---|---|---|
HUGHES, BRANDI | Treasurer | 7445 N Utica Ave, Kansas City, MO 64152 |
Name | Role | Address |
---|---|---|
HUGHES, BRANDI | Vice President | 7445 N Utica Ave, Kansas City, MO 64152 |
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 |
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 |
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