Search icon

TRI-COUNTY TRANSPORTATION, INC.

Company Details

Entity Name: TRI-COUNTY TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: P03000115792
FEI/EIN Number 200412487
Address: 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 950, FT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STAMOS PERRY J Agent 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311

Vice President

Name Role Address
GADDIS MICHAEL R Vice President 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
STAMOS PERRY J Vice President 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

President

Name Role Address
GADDIS SUSAN T President 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Chairman

Name Role Address
GADDIS SUSAN T Chairman 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
GADDIS SUSAN T Director 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
STAMOS PERRY J Director 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
STAMOS PERRY J Secretary 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Chief Financial Officer

Name Role Address
HAUSMAN MARLENE Chief Financial Officer 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07134700034 YELLOW AIRPORT LIMOUSINE SERVICE ACTIVE 2007-05-14 2027-12-31 No data PO BOX 950, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-07 STAMOS, PERRY J. No data
AMENDMENT 2019-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2012-07-12 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-12 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Amendment 2020-10-07
ANNUAL REPORT 2020-01-30
Amendment 2019-12-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State