Search icon

TRI-FORCE MANGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TRI-FORCE MANGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-FORCE MANGEMENT, 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000090196
FEI/EIN Number 202995696

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

Address: 1000 NW 65TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33309, US
Mail Address: PO BOX 272232, BOCA RATON, FL, 33427, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROY WILLIAM President PO BOX 272232, BOCA RATON, FL, 33427
TROY WILLIAM Agent PO BOX 272232, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 1000 NW 65TH STREET, SUITE 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-05-27 1000 NW 65TH STREET, SUITE 200, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 PO BOX 272232, BOCA RATON, FL 33427 -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-11-20
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-06-28
Domestic Profit 2004-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State