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