Entity Name: | TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD. 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 Apr 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F97000002098 |
FEI/EIN Number |
112392995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 409 HOYT STREET, BROOKLYN, NY, 11231 |
Address: | 19599 NE 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HOFFMAN GEORGE | President | 1845-55 STREET, BROOKLYN, NY, 11204 |
YONA DAVID | Agent | 4485 NAUTILUS DRIVE, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-27 | 19599 NE 10TH AVENUE, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2001-02-27 | 19599 NE 10TH AVENUE, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-08 | YONA, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-08 | 4485 NAUTILUS DRIVE, MIAMI, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State