Search icon

TRICOASTAL SETTLEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TRICOASTAL SETTLEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICOASTAL SETTLEMENTS, 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: 29 Oct 2014 (10 years ago)
Date of dissolution: 03 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2017 (7 years ago)
Document Number: P14000088558
FEI/EIN Number 47-2198863

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

Address: 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
OSBORNE DEANNA Director 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180
OSBORNE DEANNA President 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180
SPALDING JOHN Director 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180
SPALDING JOHN Treasurer 18851 NE 29TH AVE, STE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2017-10-03 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-05
REINSTATEMENT 2015-11-03
Domestic Profit 2014-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State