Search icon

TRI-CITY, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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