Search icon

TRICOM NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: TRICOM NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICOM NETWORK, 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: 09 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000073889
FEI/EIN Number 273420518

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

Address: 6710 SW 12TH STREET, PEMBROKE PINES, FL, 33023, US
Mail Address: 18640 NW 27TH AVE., 202, MIAMI GARDENS, FL, 33056, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALBERTO President 18640 NW 27TH AVE. #202, MIAMI GARDENS, FL, 33056
TORRES ALBERTO Director 18640 NW 27TH AVE. #202, MIAMI GARDENS, FL, 33056
Williams Wilbert B Vice President 6710 SW 12TH STREET, PEMBROKE PINES, FL, 33023
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 6710 SW 12TH STREET, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-04-15 6710 SW 12TH STREET, PEMBROKE PINES, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-04
AMENDED ANNUAL REPORT 2013-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State