Search icon

TRICARI CO., INC. - Florida Company Profile

Company Details

Entity Name: TRICARI CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICARI CO., 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000031657
FEI/EIN Number 650727140

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

Address: 2581 SE 13TH ST, POMPANO BEACH, FL, 33062-7203
Mail Address: 2581 SE 13TH ST, POMPANO BEACH, FL, 33062-7203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHAGIAN GEORGE I President 2581 SE 13TH ST, POMPANO BEACH, FL, 330627203
SAHAGIAN GEORGE I Agent 2581 SE 13TH ST, POMPANO BEACH, FL, 330627203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-19 2581 SE 13TH ST, POMPANO BEACH, FL 33062-7203 -
REGISTERED AGENT NAME CHANGED 2004-01-07 SAHAGIAN, GEORGE I -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 2581 SE 13TH ST, POMPANO BEACH, FL 33062-7203 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 2581 SE 13TH ST, POMPANO BEACH, FL 33062-7203 -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State