Search icon

TRI-CITY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1969 (55 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 357112
FEI/EIN Number 591309717

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

Address: 1501 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1501 N. FEDERAL HWY, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID AND STEVEN INC President -
DAVID AND STEVEN INC Director -
DAVID, STEVEN J. Agent 1501 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 1501 N. FEDERAL HWY, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1995-01-25 1501 N. FEDERAL HWY, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-25 1501 N. FEDERAL HWY, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1988-03-09 DAVID, STEVEN J. -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State