Search icon

TOM TRYON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TOM TRYON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM TRYON PLUMBING, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000153197
FEI/EIN Number 810640323

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

Address: 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
Mail Address: 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRYON THOMAS G President 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
TRYON THOMAS G Secretary 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
TRYON THOMAS G Treasurer 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
TRYON THOMAS G Director 2805 SOUTH 25TH STREET, FT PIERCE, FL, 34981
TRYON TOM G Agent 2805 SOUTH 25TH STREET, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 2805 SOUTH 25TH STREET, FT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 2805 SOUTH 25TH STREET, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2008-10-27 2805 SOUTH 25TH STREET, FT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2008-10-27 TRYON, TOM GPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000518069 LAPSED 562012CC002405 CO CT 19TH JUD CIR ST LUCIE CO 2013-02-28 2018-03-08 $14705.55 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112
J13000518051 LAPSED 562012CC002412 19TH JUD CIR ST. LUCIE CO FL 2013-02-28 2018-03-08 $5,246.98 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112
J13000063629 LAPSED 562010CA000381AXXXHC 19TH JUDICIAL ST. LUCIE COUNTY 2012-11-09 2018-01-04 $136,232.29 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 041123
J09001008936 LAPSED 08-CC-18192 COUNTY COURT, ORANGE COUNTY 2009-03-26 2014-03-26 $17,185.91 FERGUSON ENTERPRISES, INC., D/B/A THE PARNELL-MARTIN CO, 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824

Documents

Name Date
ANNUAL REPORT 2009-02-04
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-09-06
Domestic Profit 2003-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State