Search icon

TRICON DEVELOPMENT OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: TRICON DEVELOPMENT OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICON DEVELOPMENT OF BREVARD, 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: 20 Nov 1989 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L30596
FEI/EIN Number 592978188

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

Address: 6525 3rd Street, #409, Rockledge, FL, 32955, US
Mail Address: 6525 3RD STREET, #409, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODSI ROBERT D Secretary 6525 3rd Street, #409, Rockledge, FL, 32955
KODSI MAURICE President 6525 3rd Street, #409, Rockledge, FL, 32955
KODSI MAURICE Director 6525 3rd Street, #409, Rockledge, FL, 32955
KODSI ROBERT Agent 6525 3rd Street, #409, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-03 KODSI, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 6525 3rd Street, #409, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 6525 3rd Street, #409, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-06-22 6525 3rd Street, #409, Rockledge, FL 32955 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308408871 0418800 2005-08-22 4180 N A1A, NORTH HUTCHINSON ISLAND, FL, 34949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-22
Emphasis L: FALL
Case Closed 2005-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 3
Gravity 10
309068732 0420600 2005-08-09 3203 S. WASHINGTON AVE., TITUSVILLE, FL, 32780
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-08-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-10-20

Related Activity

Type Inspection
Activity Nr 309068724
308407410 0418800 2005-07-26 4180 N A1A, NORTH HUTCHINSON ISLAND, FL, 34949
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-26
Emphasis L: FALL
Case Closed 2005-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-09-21
Abatement Due Date 2005-09-26
Current Penalty 938.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-09-21
Abatement Due Date 2005-09-26
Current Penalty 937.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109676551 0420600 1997-04-08 425 BUCANNON AVE., CAPE CANAVERAL, FL, 32920
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-04-08
Case Closed 1997-07-31

Related Activity

Type Complaint
Activity Nr 202299137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-30
Abatement Due Date 1997-05-08
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-04-30
Abatement Due Date 1997-05-08
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-04-30
Abatement Due Date 1997-05-08
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 50
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1997-04-30
Abatement Due Date 1997-05-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-04-30
Abatement Due Date 1997-05-08
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-04-30
Abatement Due Date 1997-05-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 10
Gravity 01
109606509 0420600 1994-02-09 190 PINELLAS LANE, COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-03-09
Abatement Due Date 1994-04-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 1994-03-09
Abatement Due Date 1994-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990897703 2020-05-01 0455 PPP 6525 3RD ST # 409, ROCKLEDGE, FL, 32955
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140237
Loan Approval Amount (current) 140237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 10
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141512.07
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State