Search icon

TREMIRUS, INC.

Headquarter

Company Details

Entity Name: TREMIRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P15000002657
FEI/EIN Number 47-2783168
Mail Address: P.O. Box 380833, Murdock, FL, 33938, US
Address: 7316 S Blue Sage, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TREMIRUS, INC., ALABAMA 001-118-498 ALABAMA
Headquarter of TREMIRUS, INC., IDAHO 5526813 IDAHO

Agent

Name Role Address
Long SHARON Agent 7316 S. Blue Sage, Punta Gorda, FL, 33955

President

Name Role Address
Long SHARON President 7316 S. Blue Sage, Punta Gorda, FL, 33955

Vice President

Name Role Address
HALUSKA THOMAS Vice President 4085 SE WESTFIELD STREET, STUART, FL, 34997

Secretary

Name Role Address
SPARKS DON Secretary 33416 Tomahawk Trail, DELAND, FL, 32720

Treasurer

Name Role Address
SPARKS DON Treasurer 33416 Tomahawk Trail, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026047 D/B/A DTR PRO SERVICES ACTIVE 2024-02-16 2029-12-31 No data P.O. BOX 380833, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 7316 S Blue Sage, Punta Gorda, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2021-01-21 Long, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7316 S. Blue Sage, Punta Gorda, FL 33955 No data
CHANGE OF MAILING ADDRESS 2016-02-25 7316 S Blue Sage, Punta Gorda, FL 33955 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-25
Domestic Profit 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State