Search icon

TRI COUNTY TITLE & TRUST INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY TITLE & TRUST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY TITLE & TRUST 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 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000017681
FEI/EIN Number 650397704

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

Address: 640 NW 36TH COURT, SUITE D, MIAMI, FL, 33125, US
Mail Address: 640 NW 36TH COURT, SUITE D, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA CARLOS R CMP 3350 SW 148th Avenue, MIRAMAR, FL, 33027
PENA CARLOS R Agent 3350 SW 148th Avenue, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093044 TRICO TITLE EXPIRED 2014-09-11 2019-12-31 - 12741 MIRAMAR PARKWAY, SUITE 101, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 640 NW 36TH COURT, SUITE D, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-10-16 640 NW 36TH COURT, SUITE D, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-03-23 PENA, CARLOS R -
AMENDMENT 2004-11-15 - -
AMENDMENT 1996-09-11 - -
AMENDMENT 1994-06-29 - -
AMENDMENT 1993-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000487114 ACTIVE 1000000833048 DADE 2019-07-12 2039-07-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000740713 ACTIVE 1000000432071 BROWARD 2013-04-11 2033-04-17 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000725672 LAPSED 1000000308960 BROWARD 2013-04-10 2023-04-17 $ 405.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000344433 LAPSED 08-3570-CC-26(04) MIAMI-DADE COUNTY, COUNTY CT. 2008-10-20 2013-10-20 $8,057.99 ADVANTA BANK CORP., 700 DRESHER ROAD, HORSHAM, PA 19044

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-23
Reg. Agent Change 2014-09-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State