Search icon

TRI-CITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TRI-CITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRI-CITY SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Aug 2019 (6 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: P19000063185
FEI/EIN Number 84-2720498

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

Address: 777 NORTHWEST 72ND AVENUE, UNIT 3078, MIAMI, FL 33126
Mail Address: 307 STATE ST, MARION, SC 29571
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
EARL, KENEISHA NATOYA President 307 STATE ST, MARION, SC 29571
EARL, KENEISHA NATOYA Treasurer 307 STATE ST, MARION, SC 29571
EARL, KENEISHA NATOYA Secretary 307 STATE ST, MARION, SC 29571
Rawlins, Roberto Alex Vice President 307 STATE ST, MARION, SC 29571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-25 777 NORTHWEST 72ND AVENUE, UNIT 3078, MIAMI, FL 33126 -
REINSTATEMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000134005 ACTIVE 1000000983013 DADE 2024-02-29 2044-03-06 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-11-09
Domestic Profit 2019-08-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State