Search icon

TREVENA PHOENIX, INC. - Florida Company Profile

Company Details

Entity Name: TREVENA PHOENIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREVENA PHOENIX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2014 (11 years ago)
Document Number: P11000011835
FEI/EIN Number 274783664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9000 - 126TH AVE., LARGO, FL, 33771, US
Mail Address: 9000 - 126TH AVE., LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVENA ERNEST LIII President 10539 119th Street, LARGO, FL, 33778
TREVENA ERNEST LIII Director 10539 119th Street, LARGO, FL, 33778
Trevena Ernie LIII Agent 9000 126th Avenue, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Trevena, Ernie Lewis, III -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 9000 126th Avenue, LARGO, FL 33773 -
REINSTATEMENT 2014-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 9000 - 126TH AVE., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2012-04-03 9000 - 126TH AVE., LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State