Search icon

TRI-CITY BOLT & SCREW, INC.

Company Details

Entity Name: TRI-CITY BOLT & SCREW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 1989 (36 years ago)
Document Number: J59157
FEI/EIN Number 59-2774614
Address: 10380 US HWY 19, PINELLAS PARK, FL 33782
Mail Address: 10380 US HWY 19, PINELLAS PARK, FL 33782-3418
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MERRITT, JENNIFER L Agent 9610-68TH ST N, PINELLAS PARK, FL 33782

President

Name Role Address
MERRITT, CHRISTOPHER L President 9610-68TH ST N, PINELLAS PARK, FL 33782

Vice President

Name Role Address
MERRITT, JENNIFER L Vice President 9610-68TH ST N, PINELLAS PARK, FL 33782

Secretary

Name Role Address
MERRITT, JENNIFER L Secretary 9610-68TH ST N, PINELLAS PARK, FL 33782

Treasurer

Name Role Address
MERRITT, JENNIFER L Treasurer 9610-68TH ST N, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-26 MERRITT, JENNIFER L No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 9610-68TH ST N, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 1998-01-30 10380 US HWY 19, PINELLAS PARK, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-17 10380 US HWY 19, PINELLAS PARK, FL 33782 No data
NAME CHANGE AMENDMENT 1989-03-22 TRI-CITY BOLT & SCREW, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State