Search icon

TRI-COUNTY TRANSIT, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY TRANSIT, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000094537
FEI/EIN Number 205339223

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

Mail Address: 7298 NW 57TH AVE, OCALA, FL, 34482
Address: 2524 SW 27TH AVE., OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREM BARBARA Vice President 6754 N CAPRI LOOP, HERNANDO, FL, 34442
PREM BARBARA Director 6754 N CAPRI LOOP, HERNANDO, FL, 34442
MORGAN DONNA President 7298 NW 57TH AVE, OCALA, FL, 34482
MORGAN DONNA Director 7298 NW 57TH AVE, OCALA, FL, 34482
BEAUREGARD JEANE B Secretary 11275 NW 14TH ST, OCALA, FL, 34482
BEAUREGARD JEANE B Director 11275 NW 14TH ST, OCALA, FL, 34482
LEAVENGOOD EUGENE L Treasurer 7806 HOGAN DR, WAKE FOREST, NC, 27587
LEAVENGOOD EUGENE L Director 7806 HOGAN DR, WAKE FOREST, NC, 27587
BEAUREGARD JEANE B Agent 11275 NW 14TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-18 BEAUREGARD, JEANE B -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 11275 NW 14TH ST, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2524 SW 27TH AVE., OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000135726 TERMINATED 1000000251284 MARION 2012-02-16 2022-03-01 $ 1,657.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State