Search icon

TRI COUNTY ALL RESTORATIONS INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY ALL RESTORATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY ALL RESTORATIONS 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 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P00000074979
FEI/EIN Number 651047383

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

Address: 1031 NE 45th St, OAKLAND PARK, FL, 33334, US
Mail Address: 1031 NE 45th St., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKEL GARY President 1031 NE 45th Street, OAKLAND PARK, FL, 33334
Ackel Kimberly A Vice President 1031 NE 45th St, OAKLAND PARK, FL, 33334
ACKEL GARY Agent 1031 NE 45th St., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-21 ACKEL, GARY -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1031 NE 45th St., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-24 1031 NE 45th St, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1031 NE 45th St, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000312656 TERMINATED 1000000892578 BROWARD 2021-06-16 2031-06-23 $ 1,154.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-05-04
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287518209 2020-07-30 0455 PPP 1031 NE 45TH ST, OAKLAND PARK, FL, 33334-3811
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59306.61
Loan Approval Amount (current) 59306.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33334-3811
Project Congressional District FL-23
Number of Employees 8
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59902.97
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State