Search icon

TRI - COUNTY AUTOS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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