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 |
Name | Role | Address |
---|---|---|
GREENWALT ALVIN E | Agent | 201 S. W. PT. ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
GREENWALT ALVIN E | Director | 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GREENWALT ALVIN E | President | 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GREENWALT ALVIN E | Secretary | 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
GREENWALT ALVIN E | Treasurer | 10302 S US 1 PMB # 293, PORT ST LUCIE, FL, 34952 |
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 |
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