Search icon

FLORIDA TRIAD, INC. - Florida Company Profile

Company Details

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

FLORIDA TRIAD, 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: 10 May 1993 (32 years ago)
Date of dissolution: 28 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: P93000034299
FEI/EIN Number 593178097

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

Address: 7803 Greenshire Dr, TAMPA, FL, 33634-2226, US
Mail Address: 7803 Greenshire Dr, TAMPA, FL, 33634-2226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRIDGE RICHARD L President 7803 Greenshire Dr, TAMPA, FL, 336342226
ELDRIDGE RICHARD L Director 7803 Greenshire Dr, TAMPA, FL, 336342226
ELDRIDGE RICHARD L Agent 7803 Greenshire Dr, TAMPA, FL, 336342226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 7803 Greenshire Dr, TAMPA, FL 33634-2226 -
CHANGE OF MAILING ADDRESS 2017-02-17 7803 Greenshire Dr, TAMPA, FL 33634-2226 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 7803 Greenshire Dr, TAMPA, FL 33634-2226 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State