Search icon

TRI J, INC. - Florida Company Profile

Company Details

Entity Name: TRI J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI J, 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: 05 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J61288
FEI/EIN Number 592804068

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

Address: % JAMES R. THIES, SR., 3168 US HIGHWAY 17 D, ORANGE PARK, FL, 32073-7116, US
Mail Address: US HIGHWAY 17 D, P. O. BOX 815, ORANGE PARK, FL, 32073-7116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHAN, ARCH L. President 31405 108 AVE., S.E., AUBURN, WA
MCMAHAN, GERALD R. VSM PSC 477 BOX 10, FPO, AX
THIES, JAMES R., SR. Agent 733 PALMETTO AVENUE, GREEN COVE SPRINGS, FL, 32073
MCMAHAN JEFFREY A VTM 1460 FAIRWAY RD, PEMBROOKEPINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-03 % JAMES R. THIES, SR., 3168 US HIGHWAY 17 D, ORANGE PARK, FL 32073-7116 -
CHANGE OF MAILING ADDRESS 1996-04-03 % JAMES R. THIES, SR., 3168 US HIGHWAY 17 D, ORANGE PARK, FL 32073-7116 -

Documents

Name Date
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State