Entity Name: | TRIAD HOSIERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Dec 2004 (20 years ago) |
Document Number: | P98000000555 |
FEI/EIN Number | 112962648 |
Address: | 20540 Country Club Blvd, BOCA RATON, FL, 33434, US |
Mail Address: | 20540 Country Club Blvd, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG STANLEY R | Agent | 20540 Country Club Blvd, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
BERG STANLEY R | President | 20540 Country Club Blvd, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
BERG STANLEY R | Chairman | 20540 Country Club Blvd, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
KALLEN MEREL I | Treasurer | 20540 Country Club Blvd, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | BERG, STANLEY R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 20540 Country Club Blvd, 201, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 20540 Country Club Blvd, 201, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 20540 Country Club Blvd, 201, BOCA RATON, FL 33434 | No data |
CANCEL ADM DISS/REV | 2004-12-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State