Search icon

TRI-COUNTY OIL DISTRIBUTORS INC

Company Details

Entity Name: TRI-COUNTY OIL DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1959 (65 years ago)
Document Number: 229554
FEI/EIN Number 590878163
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2023 590878163 2024-03-05 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-05
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2022 590878163 2023-02-20 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2023-02-20
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-20
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2021 590878163 2022-04-19 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-19
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2020 590878163 2021-03-16 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2019 590878163 2020-03-31 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2018 590878163 2019-05-14 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2017 590878163 2018-10-02 TRI COUNTY OIL DISTRIBUTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2016 590878163 2017-03-17 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-17
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PL 2015 590878163 2016-06-15 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
TRI COUNTY OIL DISTRIBUTORS, INC. SAFE-HARBOR 401(K) PROFIT-SHARING PLAN 2014 590878163 2015-04-07 TRI COUNTY OIL DISTRIBUTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 484110
Sponsor’s telephone number 3525283011
Plan sponsor’s address 15 SW 7TH AVENUE, P. O. BOX 759, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-07
Name of individual signing MICHAEL DOERR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOERR, G. MICHAEL Agent 15 S.W. 7TH AVENUE, WILLISTON, FL, 32696

President

Name Role Address
DOERR, G. MICHAEL President 4411 SW 85TH WAY, GAINESVILLE, FL

Secretary

Name Role Address
DOERR, G. MICHAEL Secretary 4411 SW 85TH WAY, GAINESVILLE, FL

Treasurer

Name Role Address
DOERR, G. MICHAEL Treasurer 4411 SW 85TH WAY, GAINESVILLE, FL

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 2017-03-27
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 2017-03-08
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 2017-03-07
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State