Entity Name: | TRINEXUS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2019 (6 years ago) |
Document Number: | P10000095612 |
FEI/EIN Number | 274036814 |
Address: | 3745 Chandler Estates Dr, Apopka, FL, 32712, US |
Mail Address: | 3745 Chandler Estates Dr, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Roy Meadows Revocable Trust Dated May | Agent | 3745 Chandler Estates Dr, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
The Roy Meadows Revocable Trust Dated May | President | 3745 Chandler Estates Dr, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
The Roy Meadows Revocable Trust Dated May | Director | 3745 Chandler Estates Dr, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 3745 Chandler Estates Dr, Apopka, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 3745 Chandler Estates Dr, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 3745 Chandler Estates Dr, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | The Roy Meadows Revocable Trust Dated May 17, 2004 | No data |
AMENDMENT | 2019-04-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State