Search icon

TR LATHING, INC.

Company Details

Entity Name: TR LATHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S26377
FEI/EIN Number 65-0243275
Address: 11924 WEST FOREST HILL BLVD 22-166, WELLINGTON, FL 33414
Mail Address: 11924 WEST FOREST HILL BLVD 22-166, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DONELON, THOMAS Agent 601 HERITAGE DRIVE, SUITE #114, JUPITER, FL 33458

Secretary

Name Role Address
RESTREPO, HERNAN A Secretary 11924 WEST FOREST HILL BLVD. 22-166, WELLINGTON, FL 33414

Treasurer

Name Role Address
RESTREPO, HERNAN A Treasurer 11924 WEST FOREST HILL BLVD. 22-166, WELLINGTON, FL 33414

President

Name Role Address
RESTREPO, HERNAN A President 11924 WEST FOREST HILL BLVD. 22-166, WELLINGTON, FL 33414

Director

Name Role Address
RESTREPO, HERNAN ANTONIO Director 11924 WEST FOREST HILL BLVD. 22-166, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 11924 WEST FOREST HILL BLVD 22-166, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2012-09-07 11924 WEST FOREST HILL BLVD 22-166, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 601 HERITAGE DRIVE, SUITE #114, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2004-02-10 DONELON, THOMAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001476 LAPSED 05-16474 CACE 18 BROWARD CIR CRT 17TH JUD CIR 2007-01-22 2012-02-02 $8960.60 MAGNA CASA DEVELOPMENT, LLC, 1700 E. LAS OLAS BLVD., SUITE 206, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State