Search icon

TRI COUNTY COMPUTERS, INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY COMPUTERS, 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000010021
FEI/EIN Number 651065869

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

Address: 106 RIO VILLA DR., PUNTA GORDA, FL, 33950
Mail Address: 106 RIO VILLA DR., PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL R President 3326 SW 26TH AVE, CAPE CORAL, FL, 33914
SADOSKI SHAWN R Vice President 19591 CAROB COURT, PORT CHARLOTTE, FL, 33952
JONES MICHAEL R Agent 3326 SW 26TH AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049152 ALL ABOUT INK OF SW FLA EXPIRED 2011-05-24 2016-12-31 - 106 RIO VILLA DRIVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 106 RIO VILLA DR., PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2008-01-07 106 RIO VILLA DR., PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2006-01-09 JONES, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 3326 SW 26TH AVE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142717304 2020-04-29 0455 PPP 1258 Scarlet Oak Circle, Vero Beach, FL, 32966
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10515.68
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State