Search icon

TRI-COUNTY MEDICAL, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY MEDICAL, 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: 17 Dec 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K07613
FEI/EIN Number 592874417

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

Address: 508 CENTRAL AVE., P. O. BOX 608, CRESCENT CITY, FL, 32112
Mail Address: 508 CENTRAL AVE., P. O. BOX 608, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER, WARREN D. Secretary CEDER COVE, ROUTE 309, GEORGETOWN, FL
FLETCHER, WARREN D. Treasurer CEDER COVE, ROUTE 309, GEORGETOWN, FL
BUCHAN, GERARD Vice President 508 CENTRAL AVENUE, CRESCENT CITY, FL
BUCHAN, GERARD Agent 508 CENTRAL AVENUE, CRESCENT CITY,, 32112
DONAHUE, W. HAROLD Vice President 619 S.E. 17TH ST., OCALA, FL
FLETCHER, JAMES R. President 4322 NE 11TH STREET, OCALA, FL
FRAZER, NORMA Vice President 174 MOONLIGHT DRIVE, WELAKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 BUCHAN, GERARD -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 508 CENTRAL AVENUE, CRESCENT CITY, 32112 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-16 508 CENTRAL AVE., P. O. BOX 608, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 1990-07-16 508 CENTRAL AVE., P. O. BOX 608, CRESCENT CITY, FL 32112 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State