Entity Name: | TRI COUNTY AIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI COUNTY AIR 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: | 19 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000043133 |
FEI/EIN Number |
272623935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4474 Weston Road, Davie, FL, 33331, US |
Mail Address: | 4474 Weston Road, Davie, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRESNEDA RENEE | President | 4474 Weston Road, Davie, FL, 33331 |
Fresneda Renee | Agent | 4474 Weston Road, Davie, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-16 | 4474 Weston Road, 388, Davie, FL 33331 | - |
REINSTATEMENT | 2015-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-16 | 4474 Weston Road, 388, Davie, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2015-11-16 | 4474 Weston Road, 388, Davie, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Fresneda, Renee | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000660706 | ACTIVE | 1000000764762 | BROWARD | 2017-12-01 | 2037-12-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000648016 | LAPSED | 14-393-D2 | LEON | 2017-09-27 | 2022-11-27 | $11,704.29 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000406797 | LAPSED | CACE-15-005915-DIV | BROWARD COUNTY CIRCUIT COURT | 2016-06-09 | 2021-06-30 | $56,027.75 | LAST CALL OPERATING CO., II, INC., A DELAWARE CORPORATI, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-16 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-02-02 |
Domestic Profit | 2010-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State