Entity Name: | TRI-COUNTY AQUARIUM SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY AQUARIUM SERVICE, 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: | 23 Oct 2009 (16 years ago) |
Document Number: | P09000088122 |
FEI/EIN Number |
271192927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2007 CURRY ROAD, LUTZ, FL, 33549, US |
Mail Address: | 2007 CURRY ROAD, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO JAVIER | Director | 2007 CURRY ROAD, LUTZ, FL, 33549 |
CRESPO JAVIER | President | 2007 CURRY ROAD, LUTZ, FL, 33549 |
CRESPO JAVIER | Secretary | 2007 CURRY ROAD, LUTZ, FL, 33549 |
CRESPO JAVIER | Treasurer | 2007 CURRY ROAD, LUTZ, FL, 33549 |
CRESPO JAVIER | Agent | 2007 CURRY ROAD, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 2007 CURRY ROAD, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 2007 CURRY ROAD, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 2007 CURRY ROAD, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State