Search icon

TRI-COUNTY RECOVERY, INC.

Company Details

Entity Name: TRI-COUNTY RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000094665
FEI/EIN Number 030409524
Address: 5000-18 HIGHWAY 17, #92, ORANGE PARK, FL, 32003
Mail Address: 5000-18 HIGHWAY 17, #92, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MEE GLENN R Agent 2125 BLUE HERON COVE RD, ORANGE PARK, FL, 32003

Director

Name Role Address
MEE GLENN R Director 2125 BLUE HERON COVE RD, ORANGE, FL, 32003

President

Name Role Address
MEE GLENN R President 2125 BLUE HERON COVE RD, ORANGE, FL, 32003

Secretary

Name Role Address
MEE GLENN R Secretary 2125 BLUE HERON COVE RD, ORANGE, FL, 32003

Treasurer

Name Role Address
MEE GLENN R Treasurer 2125 BLUE HERON COVE RD, ORANGE, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5000-18 HIGHWAY 17, #92, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-04-29 5000-18 HIGHWAY 17, #92, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2125 BLUE HERON COVE RD, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 MEE, GLENN R No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ADDRESS CHANGE 2009-08-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State