corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Irvine

Trimark Raygal, Inc.

Active Irvine, CA

(949)474-1000
  • Overview
  • 14
    Key People
  • 3
    Locations
  • 6
    Filings
  • Contribute
Follow

Trimark Raygal, Inc. Overview

Trimark Raygal, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, May 8, 1978 and is approximately forty-five years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Trimark Raygal, Inc.
Network Visualizer
Advertisements

Key People

Who own Trimark Raygal, Inc.

Name
Howard Cantrell 5
~ Background Report ~
President
Director
Sean Fort 5
~ Background Report ~
CFO
Director
Jerald Hyman 21
~ Background Report ~
Manager
Director
Chad Brooks 6
~ Background Report ~
Director
Asst Secretary
Assistant Secretary
Michael Passanisi 10
~ Background Report ~
Director
Secretary/Treasur
Secretary
Jack H. Mervis 1
~ Background Report ~
President
Manager
Director
Otis Carter 14
~ Background Report ~
Manager
Dirk Hallett 1
~ Background Report ~
Manager
Treasurer
Secretary
Director
Thomas England
~ Background Report ~
Treasurer
Marie Ffolkes 8
~ Background Report ~
Director
Keith Palumbo 3
~ Background Report ~
Director
Steven W. Parker 1
~ Background Report ~
Director
Vice President
Eric D. Smith 1
~ Background Report ~
Director
Vice President
George Courtot 14
~ Background Report ~
Assistant Sec.
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 14

Known Addresses for Trimark Raygal, Inc.

2719 White Rd Irvine, CA 92614 505 Collins St Attleboro, MA 02703 2801 McGaw Ave Irvine, CA 92614

Corporate Filings for Trimark Raygal, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F99000000480
Date Filed: Monday, January 25, 1999

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F13000000047
Date Filed: Monday, December 31, 2012

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 4277306
Date Filed: Monday, May 8, 1978

California Secretary of State

Filing Type: Articles of Incorporation
Status: Inactive
State: California
State ID: 00637815
Date Filed: Monday, November 1, 1971

California Secretary of State

Filing Type: Articles of Incorporation
Status: Inactive
State: California
State ID: 03387239
Date Filed: Monday, June 20, 2011

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: California
State ID: C11136-1992
Date Filed: Wednesday, October 14, 1992
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
5/8/1978 Legacy Filing
11/27/1984 Resignation Of Registered Agent
6/4/1985 Change Of Registered Agent/Office
8/31/1987 Change Of Registered Agent/Office
10/14/1992 Foreign Qualification
10/19/1992 Change Of Registered Agent/Office
7/14/1997 Change Of Registered Agent/Office
2/18/1998 Tax Forfeiture
4/6/1998 Application For Reinstatement
10/14/1998 Annual List
9/27/1999 Annual List
9/12/2000 Annual List
12/19/2000 Application For Amended Certificate Of Authority
12/20/2000 Amendment CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. MMR RAYGAL DESIGN ASSOCIATES, INC. MMRBTa-4 00001
10/4/2001 Annual List
10/4/2002 Annual List
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
10/13/2003 Annual List
12/31/2003 Public Information Report (PIR)
9/13/2004 Registered Agent Change PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 SMM
9/14/2004 Change of Registered Agent/Office
10/26/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
10/3/2005 Annual List
12/31/2005 Public Information Report (PIR)
10/30/2006 Annual List
12/31/2006 Public Information Report (PIR)
10/11/2007 Annual List
12/31/2007 Public Information Report (PIR)
10/6/2008 Annual List
12/31/2008 Public Information Report (PIR)
9/28/2009 Annual List 09/10
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
8/30/2010 Annual List 10/11
12/31/2010 Public Information Report (PIR)
12/5/2011 Annual List
10/1/2012 Annual List
12/31/2012 Public Information Report (PIR)
9/10/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
8/12/2014 Annual List
12/31/2014 Public Information Report (PIR)
8/2/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
1/21/2016 Amendment to Registration - Conversion or Merger
1/21/2016 Application for Foreign Registration
1/21/2016 Convert In
1/25/2016 Amended List
8/2/2016 Annual List
12/31/2016 Public Information Report (PIR)
10/30/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
6/18/2018 Change of Registered Agent/Office
6/18/2018 Acceptance of Registered Agent
9/18/2018 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)
10/6/2021 Application for Amended Registration
12/17/2021 Change of Name or Address by Registered Agent
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Wednesday, February 8, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Trimark Raygal, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Trimark Raygal, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
3 Known Addresses
2719 White Rd Irvine, CA 92614 505 Collins St Attleboro, MA 02703 2801 McGaw Ave Irvine, CA 92614
These addresses are known to be associated with Trimark Raygal, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
FL 1999 Foreign for Profit Corporation FL 2012 Foreign for Profit Corporation TX 1978 Foreign Limited Liability Company (LLC) CA 1971 Articles of Incorporation CA 2011 Articles of Incorporation NV 1992 Foreign Limited-Liability Company
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.