TRI COUNTY SPECIALTY CONTRACTOR, INC. - Florida Company Profile

Entity Name: | TRI COUNTY SPECIALTY CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000052228 |
FEI/EIN Number | 204831996 |
Address: | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ APRIL | President | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL, 34654 |
NATONIO BRUNO A | Vice President | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL, 34654 |
Natonio April | Agent | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | Natonio, April | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 7960 ROUNDELAY DRIVE, NEW PORT RICHEY, FL 34654 | - |
AMENDMENT | 2006-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-17 |
Amendment | 2006-10-06 |
Domestic Profit | 2006-04-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State