Search icon

TRI-GLO, INC. - Florida Company Profile

Company Details

Entity Name: TRI-GLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-GLO, 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: 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: 31 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P03000036025
FEI/EIN Number 432010950

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

Address: 13529 PRESTIGE PL STE 106, TAMPA, FL, 33635
Mail Address: 11638 FOX CREEK DR, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWERT BRIAN Vice President 600 TANGERINE AVE., DUNEDIN, FL, 34698
WICKSTROM MICHAEL President 8609 CHADWICK DRIVE., TAMPA, FL, 33635
Wickstrom Sarah A Secretary 11638 Fox Creek Dr, Tampa, FL, 33635
LEWERT BRIAN Director 600 TANGERINE AVE., DUNEDIN, FL, 34698
WICKSTROM MICHAEL Director 8609 CHADWICK DRIVE., TAMPA, FL, 33635
WICKSTROM SARAH Secretary 11638 FOX CREEK DR, TAMPA, FL, 33635
WICKSTROM SARAH Agent 11638 FOX CREEK DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 11638 FOX CREEK DR, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2024-02-27 WICKSTROM, SARAH -
CHANGE OF MAILING ADDRESS 2024-02-27 13529 PRESTIGE PL STE 106, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 13529 PRESTIGE PL STE 106, TAMPA, FL 33635 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2005-10-31 - -

Documents

Name Date
Amendment 2024-02-27
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329317810 2020-05-01 0455 PPP 13529 PRESTIGE PL, TAMPA, FL, 33635
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 25
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91302.5
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State