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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-12 | DREYER, RYAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-12 |
Domestic Profit | 2001-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State