Search icon

TRI-COUNTY POWER SYSTEMS, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY POWER SYSTEMS, 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: 13 Apr 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: K80038
FEI/EIN Number 592941899

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

Address: 3520 66TH AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: 3520 66TH AVE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHRENBRUCK JOSEPH R President 15902 REDINGTON DR, REDINGTON BEACH, FL, 33708
FAHRENBRUCK JOSEPH R Director 15902 REDINGTON DR, REDINGTON BEACH, FL, 33708
FAHRENBRUCK, JOSEPH RAYMOND, JR. Agent 15902 REDINGTON DR, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 3520 66TH AVE N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2002-04-18 3520 66TH AVE N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 15902 REDINGTON DR, REDINGTON BEACH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000211774 LAPSED 06-CA-11182 ORANGE COUNTY CIRCUIT COURT 2007-06-25 2012-07-11 $78,256.53 WORLD ELECTRIC SUPPLY, INC., 3751 MAGUIRE BOULEVARD, SUITE 234, ORLANDO, FLORIDA 32803-3011

Documents

Name Date
ANNUAL REPORT 2006-03-03
REINSTATEMENT 2005-01-31
Off/Dir Resignation 2003-09-25
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677096 0420600 1996-03-19 101 CENTRAL PARK DRIVE, LARGO, FL, 34641
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-05
Case Closed 1996-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1996-04-11
Abatement Due Date 1996-04-16
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106386584 0420600 1991-06-06 2150 GUY N. VERGER BLVD., TAMPA, FL, 33606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-14
Case Closed 1991-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1991-09-04
Abatement Due Date 1991-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1991-09-04
Abatement Due Date 1991-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 1991-09-04
Abatement Due Date 1991-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1991-09-04
Abatement Due Date 1991-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-09-04
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State