Search icon

TRI-COUNTY ALUMINUM SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY ALUMINUM SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY ALUMINUM SPECIALTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: J28131
FEI/EIN Number 592697905

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

Address: 16201 US HWY 19, HUDSON, FL, 34667, US
Mail Address: 16201 US HWY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEEFE JAMES W President 12625 FIFTH ISLE S., HUDSON, FL, 34667
BOCCHETTI KATHLEEN Director 2137 MELODY DRIVE, HOLIDAY, FL, 34691
MICHIE LEE Director 17618 HADDOCK DRIVE, SPRING HILL, FL, 34610
COVIELLO ELIZABETH JESQUIRE Agent 6400 Madison Street, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6400 Madison Street, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 COVIELLO, ELIZABETH J., ESQUIRE -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 16201 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2010-04-22 16201 US HWY 19, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000124268 TERMINATED 1000000200811 PASCO 2011-01-12 2021-03-01 $ 1,296.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
Amendment 2017-12-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841767302 2020-04-29 0455 PPP 16201 US HIGHWAY 19, HUDSON, FL, 34667-4306
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22720
Loan Approval Amount (current) 22720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-4306
Project Congressional District FL-12
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22998.24
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State