TRAYMATE, INC. - Florida Company Profile

Entity Name: | TRAYMATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2025 (6 months ago) |
Document Number: | P13000045068 |
FEI/EIN Number | 30-0788183 |
Address: | 1 Daytona Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 1 Daytona Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTY WILLIAM J | President | 1 Daytona Blvd, Daytona Beach, FL, 32114 |
ODOM BENJAMIN D | Agent | 1 Daytona Blvd, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | ODOM, BENJAMIN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 1 Daytona Blvd, STE 220, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2025-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1 Daytona Blvd, Suite 220, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1 Daytona Blvd, Suite 220, Daytona Beach, FL 32114 | - |
AMENDMENT | 2014-03-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
Amendment | 2014-03-07 |
Domestic Profit | 2013-05-21 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State