Search icon

TRIBECA FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: TRIBECA FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIBECA FINANCIAL CORP. 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000013361
FEI/EIN Number 331010966

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

Address: 5514 W SLIGH, #100, TAMPA, FL, 33634
Mail Address: 5514 W SLIGH, #100, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNO KAMAL President 5517 W SLIGH AVE #100, TAMPA, FL, 33634
RENNO KAMAL Agent 5517 W SLIGH AVE # 100, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5514 W SLIGH, #100, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2004-05-03 5514 W SLIGH, #100, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2004-05-03 RENNO, KAMAL -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 5517 W SLIGH AVE # 100, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2002-03-19 TRIBECA FINANCIAL CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000170156 ACTIVE 1000000127403 HILLSBOROU 2009-06-30 2030-02-16 $ 21,103.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08900002752 LAPSED 06-CA-11437 13TH JUD CIR HILLSBOROUGH CTY 2008-02-11 2013-02-18 $87252.25 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDATE BLVD, SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631
J06900015966 LAPSED 06-CA-007214 13TH JUD CIR HILLSBOROUGH CTY 2006-10-19 2011-10-30 $47325.44 RINKER MATERIALS CORPORATION, 8414 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619
J04900015849 LAPSED 04-9503-CC 13TH JUD CIR CRT HILLSBOROUGH 2004-06-18 2009-06-24 $11928.29 KEYS CONCRETE INDUSTRIES, INC., P.O. BOX 679, ELFERS, FL 34680

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-17
Name Change 2002-03-19
Domestic Profit 2002-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State