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 |
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 |
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 | - | - |
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