Search icon

TRIBE CITY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRIBE CITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIBE CITY GROUP, 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: 07 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000058006
FEI/EIN Number 593722899

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

Address: 919 MAGNOLIA ST, NEW SMYRNA BCH, FL, 32168
Mail Address: 919 MAGNOLIA ST, NEW SMYRNA BCH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIZ FUAD Vice President 1240 WYNDHAM PINE DRIVE, APOPKA, FL, 32712
THORNTON ROBERT P Vice President 2750 OLD ST. AUGUSTINE RD. #F-57, TALLAHASSEE, FL, 32301
GISMONDI STEPHEN Vice President 2142 COUNTRYSIDE DRIVE, APOPKA, FL, 32712
DREYER DEKKER R President 919 MAGNOLIA STREET, NEW SMYRNA BEACH, FL, 32168
RADUNE MARTHA A Secretary 919 MAGNOLIA STREET, NEW SMYRNA BEACH, FL, 32168
RADUNE KARL Vice President 469 MAIN STREET, CROMWELL, CT, 06416
DREYER RYAN Agent 919 MAGNOLIA ST, NEW SMYRNA BCH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-12 DREYER, RYAN -

Documents

Name Date
ANNUAL REPORT 2002-03-12
Domestic Profit 2001-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State