Name: | Tree of Life, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Dec 1989 (35 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000058469 |
Place of Formation: | DELAWARE |
Principal Address: | 405 GOLFWAY WEST DRIVE ATTN.: LEGAL DEPT., SAINT AUGUSTINE, FL, 32085, USA |
Purpose: | DISTRIBUTION OF NATURAL AND SPECIALTY FOODS |
Fictitious names: |
GOURMET AWARD FOODS NORTHEAST (trading name, 1994-07-14 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MEYERS | PRESIDENT | 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MEYERS | TREASURER | 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MEYERS | SECRETARY | 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER MEYERS | DIRECTOR | 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA |
Number | Name | File Date |
---|---|---|
201297826740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201292998910 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178636570 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175760160 | Annual Report | 2011-02-28 |
201066365610 | Annual Report | 2010-07-29 |
201063080480 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200944682610 | Annual Report | 2009-03-30 |
200839110400 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809681260 | Annual Report | 2008-03-06 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State