Search icon

TRI-COUNTY REALTY & PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: TRI-COUNTY REALTY & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2006 (19 years ago)
Date of dissolution: 11 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P06000074866
FEI/EIN Number 510583509
Address: 786 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
Mail Address: 786 BLANDING BLVD., SUITE 112, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN JAMES Agent 786 BLANDING BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
JORDAN JAMES R President 786BLANDING BLVD SUITE112, ORANGE PARK, FL, 32065

0

Name Role Address
JORDAN PAUL A 0 786BLANDING BLVD SUITE112, ORANGE PARK, FL, 32065
JORDAN JONATHAN R 0 786 BLANDING BLVD SUITE112, ORANGE PARK, FL, 32065

Officer

Name Role Address
JORDAN PATRICIA A Officer 786 BLANDING BLVD SUITE 112, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-25 786 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 786 BLANDING BLVD., SUITE 112, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 786 BLANDING BLVD, SUITE112, ORANGE PARK, FL 32065 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-03
Domestic Profit 2006-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State