Search icon

THE TREME' CORPORATION - Florida Company Profile

Company Details

Entity Name: THE TREME' CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TREME' CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 1997 (28 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P97000065012
FEI/EIN Number 593460015

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12350 SE 16th LANE, MORRISTON, FL, 32668, US
Mail Address: 12350 SE 16th LANE, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREME JAMES W Director 121 MELS ROAD, SPICEWOOD, TX, 78669
TREME-BERG MARIA Agent 12350 SE 16th LANE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 12350 SE 16th LANE, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2017-01-19 12350 SE 16th LANE, MORRISTON, FL 32668 -
REGISTERED AGENT NAME CHANGED 2017-01-19 TREME-BERG, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 12350 SE 16th LANE, MORRISTON, FL 32668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State