Search icon

TRI TAX CORP - Florida Company Profile

Company Details

Entity Name: TRI TAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI TAX CORP 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000071882
FEI/EIN Number 273347054

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

Address: 1816 US HWY 19, HOLIDAY, FL, 34691
Mail Address: 1816 US HWY 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORY MARY President 14606 CORAL DR, HUDSON, FL, 34667
FLORY MARY A Agent 14606 CORAL DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 1816 US HWY 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2011-10-13 1816 US HWY 19, HOLIDAY, FL 34691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001038757 ACTIVE 1000000690464 PASCO 2015-08-07 2025-12-04 $ 977.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001605550 LAPSED 51-2013-CA-1960-WS PASCO COUNTY CIRCUIT COURT 2013-08-30 2018-11-06 $32,500.00 MONA LISA HOSKINS, 4818 FRANLOU AVENUE, DAYTON, OH 45432
J13000994898 LAPSED 1000000513802 PASCO 2013-05-16 2023-05-22 $ 1,148.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000781279 LAPSED 1000000294877 MIAMI-DADE 2013-04-19 2023-04-24 $ 441.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000732944 LAPSED 1000000294872 PASCO 2012-10-17 2022-10-25 $ 436.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Off/Dir Resignation 2012-03-08
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-11-17
REINSTATEMENT 2011-10-13
Domestic Profit 2010-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State