Search icon

THE TRIAL CENTERS INC.

Company Details

Entity Name: THE TRIAL CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000031839
Address: 1431 RIVERPLACE BLVD. # 3002, JACKSONVILLE, FL, 32207, US
Mail Address: 1431 RIVERPLACE BLVD. # 3002, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ABBOTT BEVERLY President 1431 RIVERPLACE BLVD. 3002, JACKSONVILLE, FL, 32207

Director

Name Role Address
ABBOTT BEVERLY Director 1431 RIVERPLACE BLVD. 3002, JACKSONVILLE, FL, 32207
ELSMAN MELODY Director 1431 RIVERPLACE BLVD. 3002, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
ELSMAN MELODY Treasurer 1431 RIVERPLACE BLVD. 3002, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
RUSSETT NICK Secretary 1431 RIVERPLACE BLVD. 3002, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2021-04-21 THE TRIAL CENTERS INC. No data

Documents

Name Date
Name Change 2021-04-21
Domestic Profit 2021-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State