Search icon

TRI-COUNTY INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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