Entity Name: | A & A TRYCOUNTY ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000021036 |
FEI/EIN Number | 200679267 |
Address: | 8301 FLORIDA DRIVE, SUITE 122, PEMBROKE PINES, FL, 33025 |
Mail Address: | 19245 NW 14 ST, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMANDO GIL | Agent | 8301 FLORIDA DRIVE, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
OLIVA ABRAHAM T | President | 18320 NW 81TH CT, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
GIL ARMANDO | Vice President | 19245 NW 14TH STREET, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
LINARES MANUEL J | Secretary | 11710 TAFT STREET, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 8301 FLORIDA DRIVE, SUITE 122, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 8301 FLORIDA DRIVE, SUITE 122, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-26 | ARMANDO, GIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-26 | 8301 FLORIDA DRIVE, SUITE 122, PEMBROKE PINES, FL 33025 | No data |
AMENDMENT | 2005-07-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000484411 | LAPSED | 1000000327046 | MIAMI-DADE | 2013-02-25 | 2023-02-27 | $ 545.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000221060 | LAPSED | 2012 SC 001743 | LAKE COUNTY - COUNTY COURT | 2012-08-24 | 2018-01-31 | $3,223.38 | CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810 |
J09000772839 | LAPSED | 08-31046-COWE (83) | CTY. CT. BROWARD CTY. | 2009-02-02 | 2014-03-05 | $7,828.56 | GRAYBAR ELECTRIC COMPANY, INC., 11250 N.W. 91 STREET, MIAMI, FL 33178 |
J08900007370 | TERMINATED | 2008-CC-377 | CTY CRT 5TH JUD CIR LAKE CTY | 2008-04-07 | 2013-04-28 | $5195.90 | CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-06-01 |
Amendment | 2005-07-13 |
ANNUAL REPORT | 2005-04-30 |
Domestic Profit | 2004-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State