Search icon

TRI-CITY ELECTRICAL CONTRACTORS, INC

Company Details

Entity Name: TRI-CITY ELECTRICAL CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1961 (64 years ago)
Date of dissolution: 11 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 1998 (27 years ago)
Document Number: 245446
FEI/EIN Number 59-0944060
Address: 430 WEST DR, ALTAMONTE SPRINGS, FL 32714
Mail Address: 430 WEST DR, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
EIDEL, HELMUTH President 430 WEST DRIVE, ALTAMONTE SPRGS, FL00000

Treasurer

Name Role Address
MCFARLAND, CHARLES W Treasurer 430 WEST DRIVE, ALTAMONTE SPRINGS, FL

Director

Name Role Address
MCFARLAND, CHARLES W Director 430 WEST DRIVE, ALTAMONTE SPRINGS, FL
EIDEL, HELMUTH Director 430 WEST DRIVE, ALTAMONTE SPRGS, FL00000
EIDEL, PAULA N Director 430 WEST DRIVE, ALTAMONTE SPRGS, FL00000

Vice President

Name Role Address
BEASLEY, DAVID Vice President 430 WEST DRIVE, ALTAMONTE SPRINGS, FL

Secretary

Name Role Address
EIDEL, PAULA N Secretary 430 WEST DRIVE, ALTAMONTE SPRGS, FL00000

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-03-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000014379. CORPORATE MERGER NUMBER 100000017411
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-13 430 WEST DR, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 1987-02-13 430 WEST DR, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
Merger Sheet 1998-03-11
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-03-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State