Search icon

TRI-REGENCY INC. - Florida Company Profile

Company Details

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

TRI-REGENCY 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: 18 Apr 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G96639
FEI/EIN Number 592414918

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

Address: 100 PATTERSON STREET, OGDENSBURG, NY, 13669
Mail Address: 100 PATTERSON STREET, OGDENSBURG, NY, 13669
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVE President 105 STROWGER BLVD., BOX 596, BROCKVILLE,ONTARIO K6V5V7
JONES DAVID R Agent 100 PATTERSON STREET, OGDENSBURG, FL, 13669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-01 100 PATTERSON STREET, OGDENSBURG, NY 13669 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-01 100 PATTERSON STREET, OGDENSBURG, FL 13669 -
REGISTERED AGENT NAME CHANGED 2006-08-01 JONES, DAVID R -
CHANGE OF MAILING ADDRESS 2006-08-01 100 PATTERSON STREET, OGDENSBURG, NY 13669 -
CANCEL ADM DISS/REV 2006-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-05-10 - -

Documents

Name Date
REINSTATEMENT 2006-08-01
ANNUAL REPORT 2004-01-23
REINSTATEMENT 2003-10-07
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-26
REINSTATEMENT 2000-05-10
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State