Entity Name: | TRI STATE INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI STATE INDUSTRIES 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: | 29 Oct 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000121417 |
FEI/EIN Number |
900118496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2512 HIGHWAY 98W, MARY ESTHER, FL, 32569 |
Mail Address: | 2512 HIGHWAY 98W, MARY ESTHER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI STATE INDUSTRIES INC., ALABAMA | 000-940-945 | ALABAMA |
Name | Role | Address |
---|---|---|
SCHIPANI PAT A | President | 212 SQUIRREL HAVEN RD, MARY ESTHER, FL, 32569 |
SCHIPANI PAT A | Secretary | 212 SQUIRREL HAVEN RD, MARY ESTHER, FL, 32569 |
SCHIPANI JOSEPH C | CMGR | 212 SQUIRREL HAVEN RD, MARY ESTHER, FL, 32569 |
SCHIPANI PAT A | Agent | 212 SQUIRREL HAVEN RD, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | SCHIPANI, PAT A | - |
REINSTATEMENT | 2016-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000494959 | LAPSED | 2016 CA 002188 F | OKALOOSA CO. 1ST JUD CIR. | 2016-08-15 | 2021-08-22 | $185,930.03 | FC MARKETPLACE, LLC, FUNDING CIRCLE, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111 |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-29 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-11-30 |
REINSTATEMENT | 2011-08-18 |
ANNUAL REPORT | 2009-09-08 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-07-07 |
REINSTATEMENT | 2007-09-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State