Entity Name: | TREADSTONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000092206 |
FEI/EIN Number | 35-2459212 |
Address: | 2744 39th Ave NE, NAPLES, FL, 34120, US |
Mail Address: | 2744 39th Ave NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOROK ISTVAN | Agent | 2699 Brantley Blvd, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SURANYI FERENC | President | 2744 39th Ave NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
TOROK ISTVAN | Vice President | 2699 Brantley Blvd, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 2744 39th Ave NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2744 39th Ave NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 2699 Brantley Blvd, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-05 |
Domestic Profit | 2012-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State