Search icon

TRI-COUNTY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY MANAGEMENT SERVICES, 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: 24 Feb 1987 (38 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: J59114
FEI/EIN Number 592772169

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

Address: 603 6th ave north, LAKE WORTH, FL, 33460, US
Mail Address: 603 6th ave north, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JAMES T President 603 6th ave north, LAKE WORTH, FL, 33460
WRIGHT JAMES T Director 603 6th ave north, LAKE WORTH, FL, 33460
WRIGHT JAMES T Agent 603 6th ave. north, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 603 6th ave north, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2013-01-23 603 6th ave north, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 603 6th ave. north, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2005-02-28 WRIGHT, JAMES T -
REINSTATEMENT 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State