Entity Name: | TRI - COUNTY AUTOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI - COUNTY AUTOS 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: | 20 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P07000035410 |
FEI/EIN Number |
208701148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2984 NW 193 TERR, MIAMI, FL, 33056, UN |
Mail Address: | 2984 NW 193 TERR, MIAMI, FL, 33056, UN |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JUNIA | President | 2984 NW 193 TERR, MIAMI, FL, 33056 |
JAMES GERALD | Vice President | 2984 NW 193 TERRACE, MIAMI, FL, 33056 |
JAMES JUNIA | Agent | 2984 NW 193 TERR, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-14 | JAMES, JUNIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-09 | 2984 NW 193 TERR, MIAMI, FL 33056 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-09 | 2984 NW 193 TERR, MIAMI, FL 33056 UN | - |
REINSTATEMENT | 2011-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2007-06-18 | TRI - COUNTY AUTOS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-18 | 2984 NW 193 TERR, MIAMI, FL 33056 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000713974 | ACTIVE | 1000000800697 | DADE | 2018-10-18 | 2038-10-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000138257 | ACTIVE | 1000000736927 | DADE | 2017-03-06 | 2037-03-10 | $ 24,100.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000469672 | ACTIVE | 1000000667522 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000147172 | TERMINATED | 1000000575475 | MIAMI-DADE | 2014-01-21 | 2034-01-29 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000080969 | TERMINATED | 1000000568564 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000788654 | TERMINATED | 1000000360680 | MIAMI-DADE | 2013-04-15 | 2033-04-24 | $ 1,634.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000788647 | TERMINATED | 1000000360679 | MIAMI-DADE | 2013-04-15 | 2033-04-24 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000319239 | TERMINATED | 1000000270663 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-06-14 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-12-09 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-07-20 |
Amendment and Name Change | 2007-06-18 |
Domestic Profit | 2007-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State