Search icon

TRI-COUNTY RESTAURANT EQUIPMENT REPAIRS, INC.

Company Details

Entity Name: TRI-COUNTY RESTAURANT EQUIPMENT REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: J98236
FEI/EIN Number 59-2967825
Address: 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020
Mail Address: 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Torres, Anthony W Agent 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020

Chief Executive Officer

Name Role Address
TORRES, ANTHONY Chief Executive Officer 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02157900054 TRI-COUNTY RESTAURANT SUPPLIES ACTIVE 2002-06-06 2027-12-31 No data 621 S 21ST AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Torres, Anthony W No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data
AMENDMENT 2019-12-23 No data No data
AMENDMENT 2018-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2018-04-18 621 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
Amendment 2019-12-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-21
Amendment 2018-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State