Search icon

T-DOLLAR STORE, INC. - Florida Company Profile

Company Details

Entity Name: T-DOLLAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-DOLLAR STORE, 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000140609
FEI/EIN Number 203646082

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

Address: 4649 SUNRAY DR, HOLIDAY, FL, 34690
Mail Address: 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIFFO AUGUSTIN B President 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO AUGUSTIN B Treasurer 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO AUGUSTIN B Director 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO NANCY S Vice President 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO NANCY S Secretary 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO NANCY S Director 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689
TRIFFO AUGUSTIN B Agent 1838 WOOD TRAIL ST., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-20 4649 SUNRAY DR, HOLIDAY, FL 34690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000194115 ACTIVE 1000000132367 PASCO 2009-07-20 2030-02-16 $ 664.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-08-20
Domestic Profit 2005-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State