Search icon

TRILEAF CORPORATION

Company Details

Entity Name: TRILEAF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Document Number: P08000058287
FEI/EIN Number 431641139
Address: 1515 Des Peres Road, SUITE 200, ST. LOUIS, MO, 63131, US
Mail Address: 1515 Des Peres Road, SUITE 200, ST. LOUIS, MO, 63131, US
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER DOUG Agent 1051 Winderley Place, MAITLAND, FL, 32751

President

Name Role Address
MUSCHANY Theodore S President 1515 Des Peres Road, ST. LOUIS,, MO, 63131

Vice President

Name Role Address
REID JAMILA Vice President 1515 Des Peres Road, ST. LOUIS, MO, 63131

Cont

Name Role Address
Kelley Dennis Cont 1515 Des Peres Road, ST. LOUIS, MO, 63131

Secretary

Name Role Address
BATES WILLIAM Secretary 1515 Des Peres Road, ST. LOUIS, MO, 63131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006815 TRILEAF CORPORATION EXPIRED 2016-01-19 2021-12-31 No data 10845 OLIVE BLVD SUITE 260, ST LOUIS, FL, 63141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1515 Des Peres Road, SUITE 200, ST. LOUIS, MO 63131 No data
CHANGE OF MAILING ADDRESS 2021-01-27 1515 Des Peres Road, SUITE 200, ST. LOUIS, MO 63131 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1051 Winderley Place, SUITE 201, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2010-03-31 BUTLER, DOUG No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State