Entity Name: | TRI-CITY, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 04 Jan 1983 (42 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | A13761 |
FEI/EIN Number |
592255540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2764 Sunset Point Road, Clearwater, FL, 33759, US |
Mail Address: | 2764 Sunset Point Road, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERAOLO MARK F | Agent | 2764 SUNSET POINT ROAD, CLEARWATER, FL, 33759 |
CERAOLO MARK F | GP | 2764 SUNSET POINT ROAD #100, CLEARWATER, FL, 33759 |
HARRIS RICHARD L | GP | 3060 ALT 19 NORTH, SUITE B-20, PALM HARBOR, FL, 34683 |
CERAOLO PAUL C | GP | 2528 WITLEY AVENUE, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-12-13 | - | - |
LP AMENDMENT | 2021-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-31 | 2764 SUNSET POINT ROAD, #100, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-31 | CERAOLO, MARK F | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 2764 Sunset Point Road, Suite 100, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 2764 Sunset Point Road, Suite 100, Clearwater, FL 33759 | - |
LP AMENDMENT | 2013-07-29 | - | - |
REINSTATEMENT | 1999-05-07 | - | - |
CONTRIBUTION CHANGE | 1999-05-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-04-16 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-12-13 |
LP Amendment | 2021-08-31 |
Reg. Agent Change | 2021-08-31 |
ANNUAL REPORT | 2021-03-18 |
Reg. Agent Change | 2020-11-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State