Entity Name: | TRI-STATE MALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-STATE MALL 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: | 11 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000129820 |
FEI/EIN Number |
205708137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 SCOTT DRIVE, MORGANVILLE, NJ, 07751, US |
Mail Address: | 35 SCOTT DRIVE, MORGANVILLE, NJ, 07751, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARANIK MILA | Vice President | 35 SCOTT DRIVE, MORGANVILLE, NJ, 07751 |
BARANIK ROMAN | President | 16711 COLLINS AVE, SUNNY ISLES, FL, 33160 |
GENDELMAN YELENA | Secretary | 80 WEST END AVE., BROOKLYN, NY, 11235 |
BARANIK ROMAN | Agent | 16711 COLLINS AVE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-02 | 35 SCOTT DRIVE, MORGANVILLE, NJ 07751 | - |
CHANGE OF MAILING ADDRESS | 2011-06-02 | 35 SCOTT DRIVE, MORGANVILLE, NJ 07751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-06-02 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State