Search icon

TREMRON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TREMRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1990 (35 years ago)
Date of dissolution: 21 Dec 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2012 (13 years ago)
Document Number: S06378
FEI/EIN Number 650238002
Address: 11321 NW 112TH COURT, MEDLEY, FL, 33178, US
Mail Address: 2885 ST CLAIR ST, JACKSONVILLE, FL, 32254, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARON HUGUES A President 2885 ST CLAIR STREET, JACKSONVILLE, FL, 32254
CARON ERIC Vice President 800 BOUL PIERRE TREMBLAY, ST JEAN QUEBEC, CN, J2K-48
CARON MICHEL Secretary 800 BOUL PIERRE TREMBLAY, ST JEAN QUEBEC, CN, J2K 4W8
CARON HUGUES Agent 2885 ST CLAIR ST, JACKSONVILLE, FL, 32254

Form 5500 Series

Employer Identification Number (EIN):
650238002
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
95
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088940 ANTIQUE BRICK & STONE, INC. BY TREMRON EXPIRED 2012-09-12 2017-12-31 - 2885 ST. CLAIR STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000160109. CONVERSION NUMBER 300000127643
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 11321 NW 112TH COURT, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF MAILING ADDRESS 2009-09-28 11321 NW 112TH COURT, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 CARON, HUGUES -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2885 ST CLAIR ST, JACKSONVILLE, FL 32254 -
NAME CHANGE AMENDMENT 2003-04-01 TREMRON, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000892946 TERMINATED 1000000401812 DESOTO 2012-11-13 2032-11-28 $ 2,878.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000892953 TERMINATED 1000000401820 DESOTO 2012-11-13 2032-11-28 $ 4,760.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-07
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State