Search icon

TRI-COUNTY PROBATION, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY PROBATION, 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: 16 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: M85854
FEI/EIN Number 592896902

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

Address: 56 North 2nd Street, Macclenny, FL, 32063, US
Mail Address: PO BOX 1372, Macclenny, FL, 32068, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK JOY President 4543 TARRAGON AVE, MIDDLEBURG, FL, 32068
BECK JOY Secretary 4543 TARRAGON AVE, MIDDLEBURG, FL, 32068
BECK JOY Treasurer 4543 TARRAGON AVE, MIDDLEBURG, FL, 32068
BECK JOY Director 4543 TARRAGON AVE, MIDDLEBURG, FL, 32068
BECK JOY Agent 4543 TARRAGON AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 56 North 2nd Street, Macclenny, FL 32063 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 BECK, JOY -
CHANGE OF MAILING ADDRESS 2019-01-07 56 North 2nd Street, Macclenny, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-15 - -
PENDING REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4543 TARRAGON AVE, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2006-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000551662 TERMINATED 1000000612133 BRADFORD 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000680315 TERMINATED 1000000485475 BRADFORD 2013-03-27 2023-04-04 $ 1,239.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000902554 TERMINATED 1000000406910 BRADFORD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000893977 TERMINATED 1000000402343 BRADFORD 2012-11-13 2022-11-28 $ 684.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000816990 TERMINATED 1000000109055 1304 186 2009-02-03 2029-03-05 $ 1,660.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000102599 TERMINATED 1000000077523 1265 94 2008-04-11 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000340991 TERMINATED 1000000077523 1265 94 2008-04-11 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-01-15
ANNUAL REPORT 2008-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State