Entity Name: | TRECOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | P14000057709 |
FEI/EIN Number | 37-1760738 |
Address: | 17466 Commonwealth Ave N, Polk City, FL, 33868, US |
Mail Address: | PO Box 135305, Clermont, FL, 33868, US |
ZIP code: | 33868 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOYCE C | Agent | 1460 NE SR16, STARKE, FL, 32091 |
Name | Role | Address |
---|---|---|
MEEKS ALLYSON T | President | 17466 Commonwealth Ave N, Polk City, FL, 33868 |
Name | Role | Address |
---|---|---|
THOMPSON CHRISTOPHER B | Vice President | 2847 HAZEL GROVE LANE, OVIEDO, FL, 32766 |
Name | Role | Address |
---|---|---|
GALATI NADIA | Secretary | 2847 HAZEL GROVE LANE, OVIEDO, FL, 32766 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000080593 | FANTASTIC SAMS | EXPIRED | 2014-08-05 | 2019-12-31 | No data | 10155 CULPEPPER CT, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 17466 Commonwealth Ave N, Polk City, FL 33868 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 17466 Commonwealth Ave N, Polk City, FL 33868 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-04 |
Domestic Profit | 2014-07-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State