Search icon

TRI-COUNTY BUILDING SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY BUILDING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY BUILDING SPECIALTIES, 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: 02 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1988 (37 years ago)
Document Number: M34634
FEI/EIN Number 592711294

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

Address: 200 S Andrews Avenue, Ste 504, fort lauderdale, FL, 33301, US
Mail Address: 200 S Andrews Avenue, Ste 504, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN CRYSTAL O President 1213 SW 20TH AVENUE, BOYNTON BEACH, FL, 33426
BRAUN CRYSTAL O Director 1213 SW 20TH AVENUE, BOYNTON BEACH, FL, 33426
BRAUN CRYSTAL O Agent 1213 SW 20th Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1213 SW 20th Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 200 S Andrews Avenue, Ste 504, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-11-03 200 S Andrews Avenue, Ste 504, fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2003-07-07 BRAUN, CYNTHIA H -
REINSTATEMENT 1988-01-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081214 TERMINATED 1000000979630 BROWARD 2024-02-01 2044-02-07 $ 40,915.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000081222 TERMINATED 1000000979631 BROWARD 2024-02-01 2034-02-07 $ 1,113.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000079861 TERMINATED 1000000979450 BROWARD 2024-01-31 2044-02-07 $ 4,562.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000158752 TERMINATED 1000000883430 BROWARD 2021-04-02 2041-04-07 $ 6,642.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State