Search icon

TRI COUNTY EQUIPMENT SALES & RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY EQUIPMENT SALES & RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY EQUIPMENT SALES & RENTAL, 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: 11 Jul 1988 (37 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: M89064
FEI/EIN Number 650060812

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

Address: 4616 N Federal Hwy, Lighthouse Point, FL, 33064, US
Mail Address: 4616 N Federal Hwy, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFFER, RAYMOND W., JR. Vice President 4616 N Federal Hwy., Lighthouse Point, FL, 33064
GARFFER, RAYMOND W., JR. Secretary 4616 N Federal Hwy., Lighthouse Point, FL, 33064
GARFFER, RAYMOND W., JR. Director 4616 N Federal Hwy., Lighthouse Point, FL, 33064
GARFFER, RAYMOND W., JR. President 4616 N Federal Hwy., Lighthouse Point, FL, 33064
Nebojsic Martin F Agent 4616 N. Federal Hwy, Lighthouse Point, FL, 33364

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4616 N Federal Hwy, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-28 4616 N Federal Hwy, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4616 N. Federal Hwy, Lighthouse Point, FL 33364 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Nebojsic, Martin F -
AMENDMENT 2003-06-25 - -
NAME CHANGE AMENDMENT 2000-08-21 TRI COUNTY EQUIPMENT SALES & RENTAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000853805 ACTIVE 1000000461108 BROWARD 2013-04-29 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000211792 ACTIVE 1000000210273 BROWARD 2011-04-01 2031-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000465531 ACTIVE 1000000165209 BROWARD 2010-03-24 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000320639 ACTIVE 1000000058340 44516 788 2007-08-22 2029-01-28 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000081306 TERMINATED 1000000058340 44516 788 2007-08-22 2029-01-22 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000217989 TERMINATED 1000000033694 42787 552 2006-09-19 2026-09-27 $ 27,655.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000301253 TERMINATED 01021690026 33452 00293 2002-07-16 2022-07-30 $ 54,124.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-20
ANNUAL REPORT 2010-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State