Search icon

TRI COUNTY TONER & PRINTER SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY TONER & PRINTER SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY TONER & PRINTER SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: P02000050295
FEI/EIN Number 020602929

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

Address: 12844 SW 88TH TERRACE, MIAMI, FL, 33186, US
Mail Address: 12973 SW 112 STREET #353, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA JUAN J President 12844 SW 88TH TERRACE, MIAMI, FL, 33186
Gomez Aislinn M Secretary 12973 SW 112 STREET #353, MIAMI, FL, 33186
ESTRADA JUAN J Agent 12844 SW 88TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 12844 SW 88TH TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-27 ESTRADA, JUAN JR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 12844 SW 88TH TERRACE, MIAMI, FL 33186 -
AMENDMENT 2008-12-10 - -
CHANGE OF MAILING ADDRESS 2008-03-23 12844 SW 88TH TERRACE, MIAMI, FL 33186 -
AMENDMENT 2002-08-14 - -
AMENDMENT 2002-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000467933 TERMINATED 1000000165891 DADE 2010-03-24 2030-03-31 $ 3,094.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000425964 TERMINATED 1000000122066 DADE 2009-05-19 2030-03-24 $ 312.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State