Entity Name: | TRAILERMAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 1998 (26 years ago) |
Date of dissolution: | 05 Apr 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2001 (24 years ago) |
Document Number: | P98000076499 |
FEI/EIN Number | 650874781 |
Address: | 7722 NW 64TH ST, MIAMI, FL, 33166 |
Mail Address: | 1111 CRANOON BLVD, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN VEENENDAAL GERARO | Agent | 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-08 | 7722 NW 64TH ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2000-06-08 | 7722 NW 64TH ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2000-06-08 | VAN VEENENDAAL, GERARO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-08 | 1111 CRANDON BLVD, 303 C, KEY BISCAYNE, FL 33149 | No data |
AMENDMENT AND NAME CHANGE | 1999-07-23 | TRAILERMAX, INC. | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2001-06-25 |
Voluntary Dissolution | 2001-04-05 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-06-08 |
Amendment and Name Change | 1999-07-23 |
ANNUAL REPORT | 1999-06-16 |
Domestic Profit | 1998-08-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State