Search icon

TRI-STATE RUBBER COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRI-STATE RUBBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2010 (15 years ago)
Branch of: TRI-STATE RUBBER COMPANY, INC., ALABAMA (Company Number 000-018-778)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: F10000000412
FEI/EIN Number 630623528

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1455 ROSS CLARK CIRCLE SE, DOTHAN, AL, 36301, US
Mail Address: 1455 ROSS CLARK CIRCLE SE, DOTHAN, AL, 36301, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
STRICKLAND FOY A Chairman 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND FOY A President 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND SETH A Vice Chairman 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND SETH A Vice President 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND PAMELA Director 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND PAMELA Secretary 999 BATTLES ROAD, ASHFORD, AL, 36312
STRICKLAND PAMELA Treasurer 999 BATTLES ROAD, ASHFORD, AL, 36312
TYLER JOHN P Agent 2910 RUSS STREET, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-27 TYLER, JOHN PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 2910 RUSS STREET, MARIANNA, FL 32446 -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1455 ROSS CLARK CIRCLE SE, DOTHAN, AL 36301 -
CHANGE OF MAILING ADDRESS 2012-05-01 1455 ROSS CLARK CIRCLE SE, DOTHAN, AL 36301 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State