Search icon

TRI COUNTY AUTOGLASS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI COUNTY AUTOGLASS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY AUTOGLASS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: P05000053784
FEI/EIN Number 202656064

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

Address: 3021 SW 117TH COURT, MIAMI, FL, 33175, US
Mail Address: 3021 SW 117TH COURT, MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGA JESUS President 3621 SW 122 AVENUE, MIAMI, FL, 33175
FRAGA JESUS Director 3621 SW 122 AVENUE, MIAMI, FL, 33175
FRAGA JESUS Agent 3621 SW 122 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-24 FRAGA, JESUS -
REINSTATEMENT 2024-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-06 3021 SW 117TH COURT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 3021 SW 117TH COURT, MIAMI, FL 33175 -
REINSTATEMENT 2018-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3621 SW 122 AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156802 TERMINATED 1000000948755 DADE 2023-04-05 2043-04-12 $ 4,334.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000505752 TERMINATED 1000000936011 DADE 2022-10-27 2042-11-02 $ 10,510.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-28
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State