Search icon

FOREVER TRI CO.

Company Details

Entity Name: FOREVER TRI CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P14000084955
FEI/EIN Number 47-2095580
Address: 3562 St. John's Ave, JACKSONVILLE, FL, 32205, US
Mail Address: 3562 St. John's Ave, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON DAN Agent 1414 Jean Ct., JACKSONVILLE, FL, 32207

Director

Name Role Address
WILSON DAN Director 1414 Jean Ct, JACKSONVILLE, FL, 32207
CASTLE JAY F Director 3223 PINE VALLEY RD, SARASOTA, FL, 34239

President

Name Role Address
WILSON DAN President 1414 Jean Ct, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
WILSON DAN Secretary 1414 Jean Ct, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
WILSON DAN Treasurer 1414 Jean Ct, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104021 ENDURANCE HOUSE JACKSONVILLE EXPIRED 2015-10-12 2020-12-31 No data 3562 ST. JOHN'S AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 3562 St. John's Ave, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2016-03-17 3562 St. John's Ave, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1414 Jean Ct., JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State