Search icon

TRI COUNTY FORKLIFTS, INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY FORKLIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY FORKLIFTS, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: P06000013587
FEI/EIN Number 204581612

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

Address: 832 BRIGHT MEADOW DR., LAKE MARY, FL, 32746
Mail Address: 832 BRIGHT MEADOW DR., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNER GERALD R Vice President 832 BRIGHT MEADOW DR., LAKE MARY, FL, 32746
Binner Karen M Secretary 832 Bright Meadow, Lake Mary, FL, 32746
BINNER BENJAMIN J Agent 832 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746
BINNER BENJAMIN J President 832 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 BINNER, BENJAMIN J -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 832 BRIGHT MEADOW DRIVE, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State