Search icon

TRI-COUNTY LOCKSMITH OF THE SUNCOAST, INC.

Company Details

Entity Name: TRI-COUNTY LOCKSMITH OF THE SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2002 (22 years ago)
Document Number: P02000108120
FEI/EIN Number 141856558
Address: 14015 U.S. HWY 19, HUDSON, FL, 34667, US
Mail Address: 14015 U.S. HWY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DEHNER MARY JO Agent 14015 U.S. HWY 19, HUDSON, FL, 34667

Director

Name Role Address
DEHNER MARY JO Director 13102 PARIS DRIVE, HUDSON, FL, 34667

President

Name Role Address
DEHNER MARY JO President 13102 PARIS DRIVE, HUDSON, FL, 34667

Vice President

Name Role Address
DEHNER MICHAEL Vice President 13102 PARIS DRIVE, HUDSON, FL, 34667

Administrator

Name Role Address
DEHNER MICHAEL Administrator 13102 PARIS DRIVE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000126355 TRI-COUNTY ACCESS & CAMERAS EXPIRED 2011-12-27 2016-12-31 No data 15215 U.S. HIGHWAY 19 NORTH, STE M, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 14015 U.S. HWY 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2020-03-24 14015 U.S. HWY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 14015 U.S. HWY 19, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2017-06-28 DEHNER, MARY JO No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State