Search icon

TRISEL CORP.

Company Details

Entity Name: TRISEL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V48553
FEI/EIN Number 65-0371898
Address: 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931
Mail Address: 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LANGFITT, SAMUEL EIII Agent 61 COUNTRY CLUB RD., COCOA BEACH, FL 32931

Director

Name Role Address
LANGFITT, SAMUEL E., III Director 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931
LANGFITT, SUZANNE E. Director 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931

President

Name Role Address
LANGFITT, SAMUEL E., III President 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931

Vice President

Name Role Address
LANGFITT, SUZANNE E. Vice President 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931

Secretary

Name Role Address
LANGFITT, SUZANNE E. Secretary 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931

Treasurer

Name Role Address
LANGFITT, SUZANNE E. Treasurer 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900465 THE PAINTING COMPANY EXPIRED 2009-02-05 2014-12-31 No data 61 COUNTRY CLUB RD., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-04 LANGFITT, SAMUEL EIII No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 61 COUNTRY CLUB RD., COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1999-07-27 61 COUNTRY CLUB RD, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State