Search icon

TRI-SURFACE COUNTERTOPS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-SURFACE COUNTERTOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-SURFACE COUNTERTOPS, 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: 30 Apr 2001 (24 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P01000043216
FEI/EIN Number 593716705

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

Address: 1385 starkey rd, largo, FL, 33771, US
Mail Address: 1385 Starkey Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGO RALPH Officer 1385 starkey rd, largo, FL, 33771
RUGO RALPH Agent 1385 starkey rd, largo, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2018-03-02 1385 starkey rd, largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1385 starkey rd, largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1385 starkey rd, largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2014-01-08 RUGO, RALPH -
CANCEL ADM DISS/REV 2007-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000110425 LAPSED 1000000647390 PINELLAS 2014-12-03 2025-01-22 $ 502.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001168722 ACTIVE 1000000643323 PINELLAS 2014-10-15 2034-12-17 $ 12,441.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000104195 TERMINATED 1000000025757 15073 641 2006-04-21 2011-05-16 $ 1,142.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000195963 TERMINATED 1000000020079 14802 1348 2005-12-13 2010-12-21 $ 7,147.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
Reg. Agent Resignation 2013-08-30
Off/Dir Resignation 2013-08-08
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State