Search icon

TRIBORO WHOLESALE, INC. - Florida Company Profile

Company Details

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

TRIBORO WHOLESALE, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000078199
FEI/EIN Number 650463265

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

Address: 455 FAIRWAY DR STE 102, DEERFIELD BEACH, FL, 33441, US
Mail Address: 455 FAIRWAY DR STE 102, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIO LOUIS J Director 7111 WOOD BRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO LOUIS J Vice President 7111 WOOD BRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO MARY Director 7111 WOODBRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO MARY Treasurer 7111 WOODBRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO ROSARIO Director 7111 WOODBRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO ROSARIO President 7111 WOODBRIDGE COURT, BOCA RATON, FL, 33434
CONIGLIO ROSARIO Secretary 7111 WOODBRIDGE COURT, BOCA RATON, FL, 33434
SHAPIRO HARVEY Vice President 122 BURRS LANE, DIX HILLS, NY, 11746
HRABOVSKY PAUL Agent 455 FAIRWAY DR STE 102, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-05-01 HRABOVSKY, PAUL -

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-13
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State