Search icon

TRI-S, INC. - Florida Company Profile

Company Details

Entity Name: TRI-S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-S, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Mar 1983 (42 years ago)
Document Number: G28052
FEI/EIN Number 592286988

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

Address: 802 W. WATERS AVE., TAMPA, FL, 33604, US
Mail Address: 802 W. WATERS AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIORTINO BEN J President 802 W. WATERS AVE., TAMPA, FL, 33604
SCIORTINO BEN J Director 802 W. WATERS AVE., TAMPA, FL, 33604
SCIORTINO BEN J Secretary 802 W. WATERS AVE., TAMPA, FL, 33604
SCIORTINO BEN J Agent 802 W. WATERS AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 802 W. WATERS AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2008-03-25 SCIORTINO, BEN J -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 802 W. WATERS AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2003-04-14 802 W. WATERS AVE., TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586977708 2020-05-01 0455 PPP 802 W WATERS AVE, Tampa, FL, 33604
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 21
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163804.45
Forgiveness Paid Date 2021-03-03
1262237804 2020-05-01 0455 PPP 1820 EL RANCHO DR., SUN CITY CENTER, FL, 33573
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5255.73
Forgiveness Paid Date 2021-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State