Search icon

TRI-GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: TRI-GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-GRAPHICS, 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000084829
FEI/EIN Number 593212037

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

Address: 320 BAYSHORE DR., SUITE A, NICEVILLE, FL, 32578
Mail Address: P O BOX 1300, FT. WALTON BCH, FL, 32549-1300
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY CATHY A President 26 CARL BRANDT DR, SHALIMAR, FL, 32579
BEATY CATHY A Secretary 26 CARL BRANDT DR, SHALIMAR, FL, 32579
BEATY CATHY A Treasurer 26 CARL BRANDT DR, SHALIMAR, FL, 32579
BEATY CATHY A Agent 26 CARL BRANDT DR, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 320 BAYSHORE DR., SUITE A, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 26 CARL BRANDT DR, SHALIMAR, FL 32579 -
REGISTERED AGENT NAME CHANGED 1997-05-13 BEATY, CATHY A -
REINSTATEMENT 1996-12-26 - -
CHANGE OF MAILING ADDRESS 1996-12-26 320 BAYSHORE DR., SUITE A, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-13
REINSTATEMENT 1996-12-26
ANNUAL REPORT 1995-04-03

Date of last update: 03 May 2025

Sources: Florida Department of State