Search icon

TRI-COUNTY SWEEPING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY SWEEPING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY SWEEPING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P94000019189
FEI/EIN Number 650477678

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

Address: 4900 SW 51ST STREET, DAVIE, FL, 33314, US
Mail Address: PO BOX 292457, DAVIE, FL, 33329, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHATA RAY G President 4900 SW 51ST STREET, DAVIE, FL, 33314
CHEHATA RAY G Secretary 4900 SW 51ST STREET, DAVIE, FL, 33314
CHEHATA RAY G Director 4900 SW 51ST STREET, DAVIE, FL, 33314
CHEHATA ANDREW M Vice President 4900 SW 51ST STREET, DAVIE, FL, 33314
CHEHATA ANDREW M Treasurer 4900 SW 51ST STREET, DAVIE, FL, 33314
CHEHATA ANDREW M Director 4900 SW 51ST STREET, DAVIE, FL, 33314
Chehata Ray CPreside Agent 4900 Sw 51st Street, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089165 TRI COUNTY SERVICES ACTIVE 2023-07-31 2028-12-31 - 4900 SW 51ST STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 4900 Sw 51st Street, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2022-07-15 Chehata, Ray C, President -
AMENDMENT 2021-10-08 - -
CHANGE OF MAILING ADDRESS 2007-03-25 4900 SW 51ST STREET, DAVIE, FL 33314 -
AMENDMENT 2003-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 4900 SW 51ST STREET, DAVIE, FL 33314 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
PUBLIX SUPER MARKETS, INC., Appellant v. THE CHARTER OAK FIRE INSURANCE COMPANY, TRI-COUNTY SWEEPING SERVICES, INC., and TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA, Appellees. 6D2024-1464 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005430

Parties

Name THE CHARTER OAK FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Logan Galbraith Haine-Roberts, James Henry Wyman
Name TRI-COUNTY SWEEPING SERVICES, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard
Name TRAVELERS PROPERTY CASUALTY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Logan Galbraith Haine-Roberts
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations Stephen Russell Senn, Edward Blake Paul, Robert Howard Friedman

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Mediation Order to Counsel
Description The parties' joint motion to extend mediation deadline, dated November 8, 2024, is granted. The parties shall conclude mediation on or before January 31, 2025.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION TO EXTEND MEDIATION DEADLINE
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2024-09-11
Type Mediation
Subtype Notice of Mediation
Description Amended Notice of Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-09-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-09-03
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Vincent M. D'Assaro, mediator number 18616 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 20, 2024.
View View File
Docket Date 2024-08-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CHARTER OAK FIRE INSURANCE COMPANY
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - with amended certificate of service
On Behalf Of PUBLIX SUPER MARKETS, INC.
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PUBLIX SUPER MARKETS, INC.
View View File
Docket Date 2024-11-05
Type Order
Subtype Mediation Order to Counsel
Description The Court has reviewed the "Mediation Report" filed by the designated mediator in this case, dated October 31, 2024. Noting that this Court's August 20, 2024, order requires the parties to complete mediation within 60 days of that order's issuance, this Court takes no action on the Mediation Report. The parties may file a joint motion to extend the mediation deadline within three days at their discretion. Barring this filing, all applicable appellate time deadlines shall commence as of the date of this order.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-15
Amendment 2021-10-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345712301 0418800 2022-01-06 4900 SW 51ST ST., DAVIE, FL, 33314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-01-06
Case Closed 2022-08-11

Related Activity

Type Referral
Activity Nr 1839079
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258747101 2020-04-14 0455 PPP 4900 SW 51ST ST, DAVIE, FL, 33314-5508
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567900
Loan Approval Amount (current) 567900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-5508
Project Congressional District FL-25
Number of Employees 148
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575440.45
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State