Entity Name: | TREND REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | P97000108714 |
FEI/EIN Number | 593503998 |
Address: | 1701 Indian Rocks Rd, Belleair, FL, 33756, US |
Mail Address: | 1701 Indian Rocks Rd, Belleair, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTOSH THOMAS PJr. | Agent | 1701 Indian Rocks Rd, Belleair, FL, 33756 |
Name | Role | Address |
---|---|---|
MCINTOSH THOMAS PJr. | President | 1701 Indian Rocks Rd, Belleair, FL, 33756 |
Name | Role | Address |
---|---|---|
MCINTOSH THOMAS PJr. | Director | 1701 Indian Rocks Rd, Belleair, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002910 | BERKSHIRE HATHAWAY HOME SERVICES TREND REALTY | EXPIRED | 2014-01-09 | 2019-12-31 | No data | 4141 NW 37TH PLACE, GAINESVILLE, FL, 32606 |
G10000027197 | PRUDENTIAL TREND REALTY | EXPIRED | 2010-03-25 | 2015-12-31 | No data | 4141 NW 37TH PLACE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 1701 Indian Rocks Rd, Belleair, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 1701 Indian Rocks Rd, Belleair, FL 33756 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1701 Indian Rocks Rd, Belleair, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-14 | MCINTOSH, THOMAS P, Jr. | No data |
AMENDMENT | 2004-07-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
Off/Dir Resignation | 2017-03-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2014-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State