Search icon

TRICO FLOORING, INC.

Company Details

Entity Name: TRICO FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 years ago)
Date of dissolution: 03 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P00000063199
FEI/EIN Number 593655739
Address: 9903 RACE TRACK RD, TAMPA, FL, 33626
Mail Address: 9903 RACE TRACK RD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRICO FLOORING, INC. 401(K) PLAN 2009 593655739 2010-10-15 TRICO FLOORING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8138544440
Plan sponsor’s address 9903 RACE TRACK ROAD, TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 593655739
Plan administrator’s name TRICO FLOORING, INC.
Plan administrator’s address 9903 RACE TRACK ROAD, TAMPA, FL, 33626
Administrator’s telephone number 8138544440

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DANNY A. RUUD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUUD DANNY A Agent 108 MIRA VISTA, DUNEDIN, FL, 34698

President

Name Role Address
RUUD DANNY A President 108 MIRA VISTA DR., DUNEDIN, FL, 34698

Director

Name Role Address
RUUD DANNY A Director 108 MIRA VISTA DR., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 9903 RACE TRACK RD, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2002-04-09 9903 RACE TRACK RD, TAMPA, FL 33626 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000627177 LAPSED 12-00510-SC-NPC PINELLAS COUNTY 2012-09-13 2017-10-02 $1,714.39 JOHNSON WHOLESALE FLOORS, INC., C/O FROST-ARNETT COMPANY, POST OFFICE BOX 190626, NASHVILLE, TN 37219
J12000508526 LAPSED 11-0007171 COUNTY CIVIL 13TH CIRCUIT 2012-07-03 2017-07-06 $9,450.00 WILSON DEVELOPERS LLC D/B/A SAN RUFFINO CONDOS, 380 PARK PLACE BOULEVARD, SUITE 175, CLEARWATER, FL 33759
J12000219314 TERMINATED 2011-001360-G 13TH JUD CIR-HILLSBOROUGH 2012-02-23 2017-03-28 $24,901.66 WELLS FARGO BANK, N.A., C/O JASON ALPERT, 100 SOUTH ASHLEY DRIVE, 8TH FLOOR, SUITE 830, TAMPA, FL 33602
J12000243470 LAPSED 11005921 HILLSBOROUGH COUNTY CIRCUIT 2012-02-21 2017-04-03 $83,273.55 R.E. PURCELLL CONSTRUCTION CO., INC., 1550 STARKEY ROAD, LARGO, FL 33771
J11000840491 LAPSED 09-CA-2226 HILLSBOROUGH COUNTY 2011-12-09 2016-12-27 $21,065.68 DESIGNED FLOORING DISTRIBUTORS, INC., DBA DESIGN FLOORING DISTRIBUTORS, 3001 N.E. 27TH AVE., LIGHTHOUSE POINT, FL 33064
J09002080587 TERMINATED 09 CC 0011527 HILLSBOROUGH COUNTY COURT 2009-07-10 2014-07-23 $8,160.56 SHORE-LINE CARPET SUPPLIES, INC. OF ORLANDO, 4439 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-03
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State