Search icon

TRI L HEALTH CARE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TRI L HEALTH CARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI L HEALTH CARE 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P10000067374
FEI/EIN Number 273545248

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

Address: 11633 CALF PATH DRIVE., TAMPA, FL, 33626, US
Mail Address: 1944 Emerald Glen Ct NE, Ada, MI, 49301, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LORETTA L President 11633 CALF PATH DRIVE, TAMPA, FL, 33626
LEE LORETTA L Agent 11633 Calf Path Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-30 - -
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-24 11633 CALF PATH DRIVE., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 11633 Calf Path Drive, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 11633 CALF PATH DRIVE., TAMPA, FL 33626 -

Documents

Name Date
Voluntary Dissolution 2021-08-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State