Search icon

THE TRIECE COMPANY - Florida Company Profile

Company Details

Entity Name: THE TRIECE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRIECE COMPANY 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: 12 Jan 1987 (38 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: J51921
FEI/EIN Number 592763845

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

Address: 1109 Gardenshire Ln, DeLand, FL, 32724, US
Mail Address: 1109 Gardenshire Ln, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIECE STEVEN M Director 1109 GARDENSHIRE LANE, DELAND, FL, 32724
TRIECE STEVEN M Agent 1109 Gardenshire Ln, DeLand, FL, 32724
TRIECE STEVEN M President 1109 GARDENSHIRE LANE, DELAND, FL, 32724
TRIECE STEVEN M Secretary 1109 Gardenshire Ln, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1109 Gardenshire Ln, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 1109 Gardenshire Ln, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2021-05-12 1109 Gardenshire Ln, DeLand, FL 32724 -

Documents

Name Date
Voluntary Dissolution 2022-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11555.26

Date of last update: 01 Jun 2025

Sources: Florida Department of State