Search icon

TRICOM MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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