Search icon

Tree of Life, Inc.

Company Details

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 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRISTOPHER MEYERS PRESIDENT 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA

TREASURER

Name Role Address
CHRISTOPHER MEYERS TREASURER 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA

SECRETARY

Name Role Address
CHRISTOPHER MEYERS SECRETARY 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA

DIRECTOR

Name Role Address
CHRISTOPHER MEYERS DIRECTOR 900 N. SCHMIDT RD. ROMEOVILLE, IL 60446 USA

Filings

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