Search icon

NATIONAL TROP-EX REALTY WEST, INC.

Company Details

Entity Name: NATIONAL TROP-EX REALTY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000002559
FEI/EIN Number 650546236
Address: 4476 Quail Hollow Road, Orange Park, FL, 32065, US
Mail Address: 4476 QUAIL HOLLOW ROAD, UNIT 2, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FRAILEY ANNABELLE L Agent 4476 QUAIL HOLLOW ROAD, ORANGE PARK, FL, 32065

President

Name Role Address
AUGELLO ANNE L President 4476 QUAIL HOLLOW ROAD, ORANGE PARK, FL, 32065

Secretary

Name Role Address
AUGELLO ANNE L Secretary 4476 QUAIL HOLLOW ROAD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
AUGELLO ANNE L Treasurer 4476 QUAIL HOLLOW ROAD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 4476 Quail Hollow Road, Orange Park, FL 32065 No data
REINSTATEMENT 2014-02-26 No data No data
CHANGE OF MAILING ADDRESS 2014-02-26 4476 Quail Hollow Road, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 FRAILEY, ANNABELLE L No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 4476 QUAIL HOLLOW ROAD, UNIT 1, ORANGE PARK, FL 32065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State