Search icon

TRI-COUNTY PROCESS CONSULTING INC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY PROCESS CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY PROCESS CONSULTING 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000003119
FEI/EIN Number 271743029

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

Address: 6700 S FL AVE, STE 7, LAKELAND, FL, 33813, US
Mail Address: 6700 S FL AVE, STE 7, LAKIELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMASE NATHANIEL JR President 5410 S FL AVE, STE 12, LAKELAND, FL, 33813
PUISSEGUR FRANK D Agent 6700 S FL AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 6700 S FL AVE, STE 7, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 6700 S FL AVE, STE 7, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-04-11 6700 S FL AVE, STE 7, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-04-11 PUISSEGUR, FRANK D -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-04-11
REINSTATEMENT 2014-03-13
Domestic Profit 2010-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State