Search icon

TRI-COUNTY COPIER SERVICE INC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY COPIER SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY COPIER 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: 19 Jan 2010 (15 years ago)
Document Number: P10000005014
FEI/EIN Number 271711004

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

Address: 1108 EAST INVERNESS BLVD, INVERNESS, FL, 34452, US
Mail Address: 1108 East Inverness Blve Suite 110, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING BRIAN K President 1108 East Inverness Blve Suite 110, Inverness, FL, 34452
DOWLING BRIAN K Secretary 1108 East Inverness Blve Suite 110, Inverness, FL, 34452
DOWLING BRIAN K Director 1108 East Inverness Blve Suite 110, Inverness, FL, 34452
ENGLISH RICHARD E Agent 7300 Sand Lake Commons Blvd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 7300 Sand Lake Commons Blvd, Suite 317, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 1108 EAST INVERNESS BLVD, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2013-02-24 1108 EAST INVERNESS BLVD, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State