Search icon

TRICIA BRYARS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRICIA BRYARS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICIA BRYARS REALTY, 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: 14 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P10000100830
FEI/EIN Number 320328216

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

Address: 3107 Brockton Way, Tallahassee, FL, 32308, US
Mail Address: 3107 Brockton Way, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYARS G. PATRICIA President 3107 Brockton Way, TALLAHASSEE, FL, 32308
BRYARS G. PATRICIA Agent 3107 Brockton Way, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 3107 Brockton Way, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-06-02 BRYARS, G. PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 3107 Brockton Way, Tallahassee, FL 32308 -
REINSTATEMENT 2022-06-02 - -
CHANGE OF MAILING ADDRESS 2022-06-02 3107 Brockton Way, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-06-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State