Entity Name: | TRI-COUNTY INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY INDUSTRIES, 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: |
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: | 17 Oct 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | G65253 |
FEI/EIN Number |
592332821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
Mail Address: | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN, PATRICK | Treasurer | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
SULLIVAN, PATRICK | President | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
SULLIVAN, PATRICK | Director | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
SULLIVAN, PATRICK | Agent | 2801 EVANS ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 2801 EVANS ST, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2006-07-17 | 2801 EVANS ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-17 | 2801 EVANS ST, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1986-09-22 | SULLIVAN, PATRICK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002154671 | LAPSED | 08-18914 | CIRCUIT COURT\BROWARD COUNTY | 2009-09-22 | 2014-09-24 | $32,762.24 | LEAF FUNDING, INC., 2005 MARKET STREET, 14TH FLOOR\ONE COMMERCE SQUARE, PHILADELPHIA PA 19103 |
J04900001615 | LAPSED | 00-00681 CA (00) | MIAMI-DADE COUNTY 11TH COURT | 2000-04-13 | 2009-01-23 | $24494.67 | CITIBANK, F.S.B., 8750 DORAL BLVD, MIAMI, FL 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-07-17 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-09-11 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State