Search icon

TRESOM CORPORATION - Florida Company Profile

Company Details

Entity Name: TRESOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRESOM CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 14 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (2 years ago)
Document Number: P15000003735
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2831 S Bayshore Drive, 1602, Coconut Grove, Miami, FL, 33133, US
Mail Address: 2831 S Bayshore Drive, 1602, Coconut Grove, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trejos Hampf Marlo Director AVENIDA ESCAZU, EDIFICIO AE 204, SAN JOSE, COSTA RICA, OC
Trejos Hampf Marlo President AVENIDA ESCAZU, EDIFICIO AE 204, SAN JOSE, COSTA RICA, OC
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 2831 S Bayshore Drive, 1602, Coconut Grove, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-02-28 2831 S Bayshore Drive, 1602, Coconut Grove, Miami, FL 33133 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Voluntary Dissolution 2022-09-14
AMENDED ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State