Entity Name: | TRICOM MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | F03000000371 |
FEI/EIN Number |
952771949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US |
Address: | 4025 E La Palma Ave, SUITE 100, ANAHEIM, CA, 92807, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
UTSET FRANK A | President | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
HIERHOLZER LARRY | Vice President | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
Heller Brian | Vice President | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
RAYMOND MOLLIE | Vice President | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
FOSTER REBECCA A | Director | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
Jones Christopher A | Auth | 235 E. Warm Springs Road, Las Vegas, NV, 89119 |
UTSET FRANK A | Agent | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-22 | - | - |
REINSTATEMENT | 2023-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-13 | UTSET, FRANK A | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 4025 E La Palma Ave, SUITE 100, ANAHEIM, CA 92807 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 4025 E La Palma Ave, SUITE 100, ANAHEIM, CA 92807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 2626 E. Oakland Park Blvd., FT. LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
Withdrawal | 2023-12-22 |
REINSTATEMENT | 2023-10-17 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State