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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345712301 | 0418800 | 2022-01-06 | 4900 SW 51ST ST., DAVIE, FL, 33314 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1839079 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State