Search icon

TRI-STATE TOOLING CO.

Company Details

Entity Name: TRI-STATE TOOLING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 690987
FEI/EIN Number 59-2110174
Address: 10990 70 AVE. N., P O BOX 3473, SEMINOLE, FL 33772
Mail Address: 10990 70 AVE. N., P O BOX 3473, SEMINOLE, FL 33775
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ARRIGHI, EDWARD JR. Agent 13025 FOREST DR., SEMINOLE, FL 33776

President

Name Role Address
ARRIGHI, EDWARD JR President 10990 70TH AVENUE N, SEMINOLE, FL 00000

Director

Name Role Address
ARRIGHI, EDWARD JR Director 10990 70TH AVENUE N, SEMINOLE, FL 00000

Treasurer

Name Role Address
ARRIGHI, CAROL Treasurer 13025 FOREST DR, SEMINOLE, FL 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 13025 FOREST DR., SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 10990 70 AVE. N., P O BOX 3473, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 1997-05-02 10990 70 AVE. N., P O BOX 3473, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13975479 0420600 1977-10-27 10990 70TH AVENUE NORTH, Seminole, FL, 33542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1978-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-11-01
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-01
Abatement Due Date 1977-11-21
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-01
Abatement Due Date 1977-11-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01005B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-11-01
Abatement Due Date 1977-11-16
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-01
Abatement Due Date 1977-11-08
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State