Search icon

TRIMARK PUBLISHING CO., INC.

Company Details

Entity Name: TRIMARK PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 May 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: P19302
FEI/EIN Number 51-0206772
Address: 184 QUIGLEY BLVD., NEW CASTLE, DE 19720
Mail Address: 184 QUIGLEY BLVD., NEW CASTLE, DE 19720
Place of Formation: DELAWARE

Agent

Name Role Address
GRANGER, SANTRY, MITCHELL & HEATH, PA Agent 2833 REMINGTON GREEN CIRCLE, ***RESIGNED 07-17-92***, TALLAHASSEE, FL 32308

Director

Name Role Address
KINCH, JOHN E. Director 184 QUIGLEY BLVD, NEW CASTLE DE
ECKARDT, CHARLES L. Director 184 QUIGLEY BLVD, NEW CASTLE DE

Treasurer

Name Role Address
ECKARDT, CHARLES L. Treasurer 184 QUIGLEY BLVD, NEW CASTLE DE

Secretary

Name Role Address
KING, GLADYS D. Secretary 184 QUIGLEY BLVD, . NEW CASTLE DE.

Vice President

Name Role Address
BRISCOE JEFFERY Vice President 184 QUIGLEY BLVD., NEW CASTLE DE
KINCH GILBERT L. Vice President 184 QUIGLEY BLVD., NEW CASTEL DE
MARTINEZ JOSE Vice President 184 QUIGLEY BLVD, NEW CASTLE DE

President

Name Role Address
KINCH, JOHN E. President 184 QUIGLEY BLVD, NEW CASTLE DE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-11 184 QUIGLEY BLVD., NEW CASTLE, DE 19720 No data
CHANGE OF MAILING ADDRESS 1989-04-11 184 QUIGLEY BLVD., NEW CASTLE, DE 19720 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State