Search icon

TRI STATE INDUSTRIES INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRI STATE INDUSTRIES INC., ALABAMA 000-940-945 ALABAMA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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