Search icon

TRI-CONSTRUCTION ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRI-CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CONSTRUCTION ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 1996 (29 years ago)
Document Number: K51246
FEI/EIN Number 650493940

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

Address: 263 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: PO BOX 4547, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRI-CONSTRUCTION ASSOCIATES, INC., MISSISSIPPI 625149 MISSISSIPPI

Key Officers & Management

Name Role Address
LUTON III NEIL G President 7725 nw 39th av, COCONUT CREEK, FL, 33073
LUTON III NEIL G Agent 7725 nw 39th av, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-14 LUTON III, NEIL G -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 7725 nw 39th av, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 263 GOOLSBY BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1997-02-04 263 GOOLSBY BLVD, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308403716 0418800 2005-03-07 12503 FLORA AVENUE, HOBE SOUND, FL, 33455
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-07
Emphasis L: FALL
Case Closed 2005-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4420478606 2021-03-18 0455 PPP 263 Goolsby Blvd, Deerfield Beach, FL, 33442-3028
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107447
Loan Approval Amount (current) 107447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3028
Project Congressional District FL-23
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107978.27
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State