Search icon

TRI-COUNTY OIL DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY OIL DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY OIL DISTRIBUTORS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1959 (66 years ago)
Document Number: 229554
FEI/EIN Number 590878163

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 759, WILLISTON, FL, 32696
Address: 15 S.W. 7TH AVENUE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERR, G. MICHAEL President 4411 SW 85TH WAY, GAINESVILLE, FL
DOERR, G. MICHAEL Secretary 4411 SW 85TH WAY, GAINESVILLE, FL
DOERR, G. MICHAEL Treasurer 4411 SW 85TH WAY, GAINESVILLE, FL
DOERR, G. MICHAEL Agent 15 S.W. 7TH AVENUE, WILLISTON, FL, 32696

Form 5500 Series

Employer Identification Number (EIN):
590878163
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-31 15 S.W. 7TH AVENUE, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 15 S.W. 7TH AVENUE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 15 S.W. 7TH AVENUE, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 1988-02-16 DOERR, G. MICHAEL -

Court Cases

Title Case Number Docket Date Status
TOMEELA TYAGI, ABHISHAKE TYAGI, SHIV CHARON TYAGI, SWEETY TYAGI AND CAN CAPITAL ASSET SERVICING, INC. VS TRI-COUNTY OIL DISTRIBUTORS, INC. 5D2016-4367 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1140

Parties

Name SHIV CHARAN TYAGI
Role Appellant
Status Active
Name ABHISHAKE TYAGI
Role Appellant
Status Active
Name CAN CAPITAL ASSET SERVICING, INC.
Role Appellant
Status Active
Name TOMEELA TYAGI LLC
Role Appellant
Status Active
Representations JOSEPH WILLIAM STANDLEY
Name SWEETY TYAGI
Role Appellant
Status Active
Name TRI-COUNTY OIL DISTRIBUTORS INC
Role Appellee
Status Active
Representations NORM D. FUGATE
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Deny Voluntary Dismissal ~ W/IN 10 DAYS; AAS SHALL FILE AN AMEND NOTICE OF VOLUN DISM
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/7 ORDER
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOMEELA TYAGI
Docket Date 2017-03-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2017-01-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of TOMEELA TYAGI
Docket Date 2017-01-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NORM D. FUGATE 0044458
On Behalf Of TRI-COUNTY OIL DISTRIBUTORS, INC.
Docket Date 2016-12-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/16
On Behalf Of TOMEELA TYAGI

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82995.00
Total Face Value Of Loan:
82995.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82995
Current Approval Amount:
82995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83865.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 528-6064
Add Date:
1999-09-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State