Entity Name: | TRI-COUNTY ENGINEERING LEASING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY ENGINEERING LEASING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | P07000066120 |
FEI/EIN Number |
260336318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7729 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7729 NW 146TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE | President | 7729 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
LOPEZ LOLY | Vice President | 7729 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
LOPEZ LOLY | Agent | 7729 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | LOPEZ, LOLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-12-19 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State