Search icon

TRILYSI TECHNOLOGIES INC

Company Details

Entity Name: TRILYSI TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000016637
FEI/EIN Number 81-1552125
Address: 2900 NE 30TH STREET - STE. 6H, FORT LAUDERDALE, FL, 33306, US
Mail Address: po box 11102, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1700582 2900 NE 30TH STREET, SUITE 6H, FORT LAUDERDALE, FL, 33306 2900 NE 30TH STREET, SUITE 6H, FORT LAUDERDALE, FL, 33306 954-850-7750

Filings since 2017-03-14

Form type D
File number 021-282507
Filing date 2017-03-14
File View File

Agent

Name Role
KOUTOULAS & RELIS, LLC Agent

President

Name Role Address
DRESSNER MICHAEL President 2900 NE 30th Street, Ft Lauderdale, FL, 33306

Director

Name Role Address
DRESSNER MICHAEL Director 2900 NE 30th Street, Ft Lauderdale, FL, 33306

Chie

Name Role Address
Diorio Victor Chie 2900 NE 30th Street, Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-21 2900 NE 30TH STREET - STE. 6H, FORT LAUDERDALE, FL 33306 No data
AMENDMENT 2017-05-01 No data No data
AMENDMENT AND NAME CHANGE 2016-11-16 TRILYSI TECHNOLOGIES INC No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 2900 NE 30TH STREET - STE. 6H, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2018-04-21
Amendment 2017-05-01
ANNUAL REPORT 2017-04-27
Amendment and Name Change 2016-11-16
Domestic Profit 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State