Search icon

TRALIS, INC.

Company Details

Entity Name: TRALIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: S29586
FEI/EIN Number 65-0242605
Address: 401 BISCAYNE BLVD ., PIER 5 SLIP 15, MIAMI, FL 33132
Mail Address: 6135 LAKE WORTH ROAD, LAKE WORTH, FL 33463
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire, Daniel Agent 6135 Lake Worth Road, Lake Worth, FL 33463

President

Name Role Address
DOSCH, MARK President 1325 S. CONGRESS AVE, BOYNTON BEACH, FL 33426

Vice President

Name Role Address
McGuire, Daniel Vice President 2351 SOUTH SEACREST BLVD, BOYNTON BEACH, FL 33435

Secretary

Name Role Address
Bromer, Matthew Secretary 7270 West Boynton Beach Blvd, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
Bromer, Matthew Treasurer 7270 West Boynton Beach Blvd, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 401 BISCAYNE BLVD ., PIER 5 SLIP 15, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2017-07-27 401 BISCAYNE BLVD ., PIER 5 SLIP 15, MIAMI, FL 33132 No data
AMENDMENT 2017-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 6135 Lake Worth Road, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 McGuire, Daniel No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
Amendment 2017-07-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State