Search icon

TRI-COUNTY ARTS CENTER, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY ARTS CENTER, 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: 23 Oct 1989 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L24842
FEI/EIN Number 592985483

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

Address: % EDWIN E. LEWIS, 7629 MORIAH AVE, BROOKSVILLE, FL, 34613
Mail Address: % EDWIN E. LEWIS, 7629 MORIAH AVE, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, EDWIN E. President 7629 MORIAH AVE, BROOKSVILLE, FL
LEWIS, EDWIN E. Treasurer 7629 MORIAH AVE, BROOKSVILLE, FL
LEWIS, EDWIN E. Director 7629 MORIAH AVE, BROOKSVILLE, FL
FIELD, PEGGY ANN Secretary 1826 EDGEWATER DR, BOYNTON BEACH, FL
FIELD, PEGGY ANN Director 1826 EDGEWATER DR, BOYNTON BEACH, FL
METHENY, GLEN C. Vice President 1826 EDGEWATER DR, BOYNOTN BEACH, FL
METHENY, GLEN C. Director 1826 EDGEWATER DR, BOYNOTN BEACH, FL
LEWIS, EDWIN E. Agent 7629 MORIAH AVE, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State