Entity Name: | TREOSTAR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000033710 |
FEI/EIN Number | 364671472 |
Address: | 161 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 161 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garzon Hammeris V | Agent | 161 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
GARZON HAMMERIS V | President | 161 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 161 Crandon Blvd, 114, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 161 Crandon Blvd, 114, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 161 Crandon Blvd, 114, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Garzon, Hammeris V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-19 |
Domestic Profit | 2010-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State