Entity Name: | TRIUMPH INVESTOR RELATIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000037490 |
FEI/EIN Number | 473889114 |
Address: | 570 SE Port St. Lucie Blvd, Port St Lucie, FL, 34984, US |
Mail Address: | 570 SE Port St. Lucie Blvd, Port St Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDING CRAIG S | Agent | 11123 SW WYNDHAM WAY, PORT ST. LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
REDDING CRAIG S | President | 11123 SW WYNDHAM WAY, PORT ST. LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 570 SE Port St. Lucie Blvd, Port St Lucie, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 570 SE Port St. Lucie Blvd, Port St Lucie, FL 34984 | No data |
REINSTATEMENT | 2016-12-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | REDDING, CRAIG S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-12-16 |
Domestic Profit | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State