Search icon

TRI-COUNTY WATER INC. - Florida Company Profile

Company Details

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

TRI-COUNTY WATER 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: 21 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000061547
FEI/EIN Number 651016950

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

Address: 2090 SW HAYWORTH AVE, PORT ST LUCIE, FL, 34953
Mail Address: 2090 SW HAYWORTH AVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY WILLIAM L Vice President 2065 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953
HARVEY WILLIAM L Director 2065 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953
SCHEIB JAMES M Vice President 2073 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953
SCHEIB JAMES M Director 2073 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953
HARVEY, II WILLIAM L Agent 2065 SW BEEKMAN ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 2090 SW HAYWORTH AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2008-07-24 2090 SW HAYWORTH AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-09-04 HARVEY, II, WILLIAM L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000516026 LAPSED 562011CC000635 ST. LUCIE COUNTY COURT 2011-06-08 2016-08-10 $7,347.93 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000905585 LAPSED TRI COUNTY WATER, INC ST. LUCIE COUNTY 2010-09-30 2015-09-09 $104,351.13 SUNTRUST ABNK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227
J10000918174 TERMINATED 1000000187200 ST LUCIE 2010-09-08 2020-09-15 $ 811.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-21
Domestic Profit 2000-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State