Search icon

TRI HOMES, INC.

Company Details

Entity Name: TRI HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000092684
FEI/EIN Number 650874620
Address: 10302 S US 1, PMB # 293, PORT ST LUCIE, FL, 34952
Mail Address: 10302 S US 1, PMB #293, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWALT ALVIN E Agent 201 S. W. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
GREENWALT ALVIN E Director 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952

President

Name Role Address
GREENWALT ALVIN E President 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
GREENWALT ALVIN E Secretary 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952

Treasurer

Name Role Address
GREENWALT ALVIN E Treasurer 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 10302 S US 1, PMB # 293, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2001-01-22 10302 S US 1, PMB # 293, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 201 S. W. PT. ST. LUCIE BLVD., 201, PORT SAINT LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-02
Domestic Profit 1998-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State