Search icon

TRI-COUNTY TIMBER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY TIMBER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY TIMBER PROPERTIES, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000046705
FEI/EIN Number 200865166

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

Address: 272 Chestnut Hill Road, Norwalk, CT, 06851, US
Mail Address: 272 Chestnut Hill Road, Norwalk, CT, 06851, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEWICH TIMOTHY L Treasurer 5575 Rain Lily Court, SARASOTA, FL, 34238
Vasale Adrienne P President 272 Chestnut Hill Road, Norwalk, CT, 06851
McGinness William L Agent 1800 2nd Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-06 272 Chestnut Hill Road, Norwalk, CT 06851 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 272 Chestnut Hill Road, Norwalk, CT 06851 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 1800 2nd Street, Suite 971, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2017-09-29 McGinness, William Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State