Search icon

TRI-COUNTY APPLIANCE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY APPLIANCE REPAIR, 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000098514
FEI/EIN Number 263527271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 514 E OAK STREET, WAUCHULA, FL, 33873
Mail Address: 514 E OAK STREET, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLISON DONAVAN J Director 514 E OAK STREET, WAUCHULA, FL, 33873
TOLLISON DONAVAN J President 514 E OAK STREET, WAUCHULA, FL, 33873
TOLLISON DONAVAN J Agent 214 E OAK STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 514 E OAK STREET, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2012-02-16 514 E OAK STREET, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 214 E OAK STREET, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2011-01-31 TOLLISON, DONAVAN J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001057697 TERMINATED 1000000439605 HARDEE 2012-12-12 2022-12-19 $ 1,392.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000720537 TERMINATED 1000000237902 BROWARD 2011-10-20 2031-11-02 $ 2,271.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
Domestic Profit 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State