Entity Name: | TRI-STATE UTILITIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-STATE UTILITIES 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: | 19 Jan 2012 (13 years ago) |
Document Number: | P12000006423 |
FEI/EIN Number |
45-4301854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8930 STATE ROAD 84, SUITE 335, DAVIE, FL, 33328 |
Mail Address: | P.O. Box 16988, Plantation, FL, 33318, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ HECTOR | President | 8930 STATE ROAD 84 SUITE 335, DAVIE, FL, 33328 |
ANDREWS JOSEPH | Vice President | 8930 STATE ROAD 84 SUITE 335, DAVIE, FL, 33328 |
DELLA JOSEPH | Director | 8930 STATE ROAD 84, DAVIE, FL, 33328 |
ORTIZ HECTOR | Agent | 8930 STATE ROAD 84, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | ORTIZ, HECTOR | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 8930 STATE ROAD 84, SUITE 335, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State