Search icon

TRICORE, INC. - SOUTHEAST

Company Details

Entity Name: TRICORE, INC. - SOUTHEAST
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F19000005161
FEI/EIN Number 39-1707211
Address: 6921 MARINER DR., MOUNT PLEASANT, WI, 53406, US
Mail Address: 6921 MARINER DR., MOUNT PLEASANT, WI, 53406, US
Place of Formation: WISCONSIN

Agent

Name Role Address
Rezvanian Chris Agent 300 E NEW HAVEN AVE 2ND FLOOR, MELBOURNE, FL, 32901

Chief Executive Officer

Name Role Address
MCCARTHY DAVID Chief Executive Officer 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

Secretary

Name Role Address
MCCARTHY DAVID Secretary 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

Treasurer

Name Role Address
MCCARTHY DAVID Treasurer 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

President

Name Role Address
PIOTROWSKI JAMES President 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

Vice President

Name Role Address
KRUPKA JAMES Vice President 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

Director

Name Role Address
GUTTORMSEN NEIL F Director 6921 MARINER DR., MOUNT PLEASANT, WI, 53406
SMALL JAMES Director 6921 MARINER DR., MOUNT PLEASANT, WI, 53406

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-08 Rezvanian, Chris No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000037156 TERMINATED 1000000854953 BREVARD 2020-01-08 2030-01-15 $ 355.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
Foreign Profit 2019-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State