Search icon

TRI-STATE MALL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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