Search icon

TRI COUNTY DOORS, INC.

Company Details

Entity Name: TRI COUNTY DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G95168
FEI/EIN Number 59-2384205
Address: % PATRICK A. THEW, 350 DENNISON DR., PORT ST. LUCIE, FL 34952
Mail Address: % PATRICK A. THEW, 350 DENNISON DR., PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THEW, PATRICK A Agent 16 SOVEREIGN WAY, FT. PIERCE, FL 34949

President

Name Role Address
THEW, PATRICK A. President 16 SOVEREIGN WAY, FORT PIERCE, FL 34949

Vice President

Name Role Address
THEW, CAROLE L Vice President 16 SOVEREIGN WAY, FORT PEIRCE, FL 34949

Secretary

Name Role Address
DAVIS, C.B. Secretary 2630 SE 25TH DR, OKEECHOBEE, FL 34974

Treasurer

Name Role Address
LESTER, MARK S Treasurer 225 TUMBLIN KLING RD, FT. PIERCE, FL 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-01-15 THEW, PATRICK A No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-15 16 SOVEREIGN WAY, FT. PIERCE, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-11 % PATRICK A. THEW, 350 DENNISON DR., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1989-08-11 % PATRICK A. THEW, 350 DENNISON DR., PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 1998-08-14
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State