Search icon

TRE'J, INC.

Headquarter

Company Details

Entity Name: TRE'J, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2000 (24 years ago)
Document Number: P95000023630
FEI/EIN Number 65-0568452
Address: 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835
Mail Address: 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRE'J, INC., NEW YORK 2204960 NEW YORK

Agent

Name Role Address
BONGIORNO, JANICE P Agent 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

Chairman

Name Role Address
BONGIORNO, JANICE P Chairman 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

President

Name Role Address
BONGIORNO, JANICE P President 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

Secretary

Name Role Address
BONGIORNO, JANICE P Secretary 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

Treasurer

Name Role Address
BONGIORNO, JANICE P Treasurer 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

Director

Name Role Address
BONGIORNO, JANICE P Director 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 1996-04-30 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 4409 WINDERWOOD CIRCLE, ORLANDO, FL 32835 No data

Documents

Name Date
Voluntary Dissolution 2000-10-16
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State