Search icon

TRI-COUNTY CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY CUSTOM BUILDERS, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: P03000073791
FEI/EIN Number 020702097

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

Address: 1231 Edgewater Dr., Orlando, FL, 32804, US
Mail Address: 1231 Edgewater Dr., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZIC BOSKO President 1231 Edgewater Dr., Orlando, FL, 32804
LAZIC ZARKO Vice President 2922 LOGSDON DR., NORTH PORT, FL, 34287
LAZIC BOSKO Agent 1231 Edgewater Dr., Orlando, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 - -
CHANGE OF MAILING ADDRESS 2015-02-17 1231 Edgewater Dr., Suite # 2, Orlando, FL 32804 -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 1231 Edgewater Dr., Suite # 2, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-02-17 LAZIC, BOSKO -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 1231 Edgewater Dr., Suite # 2, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014676 LAPSED 08-189 CC 20 JUD CIR CHARLOTTE CTY FL 2008-08-05 2013-08-15 $12763.42 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD, STE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State