Search icon

TRI-STATE CONCRETE & COATING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-STATE CONCRETE & COATING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STATE CONCRETE & COATING SPECIALISTS, 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000026043
FEI/EIN Number 204450238

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

Address: 24 NE 1ST AVE., #102, DANIA BEACH, FL, 33004
Mail Address: 24 NE 1ST AVE., #102, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISOLI ROBERT President 5358 SW 32ND TERR, HOLLYWOOD, FL, 33312
PARISOLI ROBERT Secretary 5358 SW 32ND TERR, HOLLYWOOD, FL, 33312
PARISOLI ROBERT Treasurer 5358 SW 32ND TERR, HOLLYWOOD, FL, 33312
PARISOLI ROBERT Director 5358 SW 32ND TERR, HOLLYWOOD, FL, 33312
PARISOLI ROBERT Agent 5358 SW 32ND TERR, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 24 NE 1ST AVE., #102, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-01-11 24 NE 1ST AVE., #102, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 5358 SW 32ND TERR, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2007-10-09 PARISOLI, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001060105 LAPSED 1000000440870 BROWARD 2012-12-12 2022-12-19 $ 569.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000038284 TERMINATED 1000000246738 BROWARD 2012-01-12 2022-01-18 $ 1,086.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000143698 TERMINATED 1000000206117 BROWARD 2011-03-01 2021-03-09 $ 2,402.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000787967 LAPSED 0914952COCE BROWARD COUNTY 2010-05-13 2015-07-26 $14,721.21 EVERERST NATIONAL INSURANCE COMPANY, 477 MARTINSVILLE ROAD, LIBERTY CORNER, NEW JERSEY 07938

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-10-09
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State