Search icon

TRI COUNTY BUILDING AND DEVELOPMENT, INC.

Company Details

Entity Name: TRI COUNTY BUILDING AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1984 (40 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: H26418
FEI/EIN Number 59-2481232
Address: 1293 E. MADISON AVE, STUART, FL 24996
Mail Address: 7=6126 S.E. BLACK OAK LANE, STUART, FL 34997
Place of Formation: FLORIDA

Agent

Name Role Address
GADOURY, CHARLES Agent 1293 E. MADISON AVE, STUART, FL 34996

Director

Name Role Address
GADOURY, JAMES P. Director 6126 SE BLACK OAK LANE, STUART, FL
GADOURY, CHARLES N. Director 1293 E. MADISON AVE, STUART, FL
GADOURY, LUCILLE C Director 6126 SE BLACK OAK LANE, STUART, FL

President

Name Role Address
GADOURY, JAMES P. President 6126 SE BLACK OAK LANE, STUART, FL
GADOURY, LUCILLE C President 6126 SE BLACK OAK LANE, STUART, FL

Vice President

Name Role Address
GADOURY, CHARLES N. Vice President 1293 E. MADISON AVE, STUART, FL

Secretary

Name Role Address
GADOURY, LUCILLE C Secretary 6126 SE BLACK OAK LANE, STUART, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1995-01-30 1293 E. MADISON AVE, STUART, FL 24996 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 1293 E. MADISON AVE, STUART, FL 24996 No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 1293 E. MADISON AVE, STUART, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State