Search icon

TRI-STATE EMPLOYMENT AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: TRI-STATE EMPLOYMENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STATE EMPLOYMENT AGENCY, 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: 11 Jan 1988 (37 years ago)
Date of dissolution: 18 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: K11517
FEI/EIN Number 650022558

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

Address: 4444 INVERRARY BLVD, FORT LAUDERDALE, FL, 33319, US
Mail Address: 4444 INVERRARY BLVD, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTER, LARNIEVE Director 4442 INVERRARY BLVD. BAY 20, LAUDERDALE, FL
UTER, LARNIEVE Agent 4444 INVERRARY BLVD., LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-18 - -
CANCEL ADM DISS/REV 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 4444 INVERRARY BLVD, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2003-10-13 4444 INVERRARY BLVD, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 4444 INVERRARY BLVD., BAY 0, LAUDERDALE, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-01-18
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-02
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State