Search icon

TRIWAYS IMPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRIWAYS IMPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIWAYS IMPORT SERVICES, 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000058618
FEI/EIN Number 651112314

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

Address: 2009 NW 79TH AVE, MIAMI, FL, 33126
Mail Address: 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEOH BOBBY President 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
TEOH BOBBY Director 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
TITLEY ANDREW Vice President 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
TITLEY ANDREW Secretary 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
TITLEY ANDREW Treasurer 40 RAILROAD AVE, VALLEY STREAM, NY, 11580
SANTANGELO PETER Agent 2520 NW 96TH AVE #110, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-08-16 SANTANGELO, PETER -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 2009 NW 79TH AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-07-12 2009 NW 79TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 2520 NW 96TH AVE #110, MIAMI, FL 33172 -
AMENDMENT 2002-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000165517 ACTIVE 1000000255032 DADE 2012-02-29 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-03-24
Amendment 2002-03-25
ANNUAL REPORT 2002-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State