Search icon

TRI-COUNTY ACQUISITIONS, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY ACQUISITIONS, 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: 23 Jan 1995 (30 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: P95000005744
FEI/EIN Number 650639540

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

Address: 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEE GLENN R Director 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301
MEE GLENN R Vice President 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301
MEE GLENN R Secretary 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301
SPERLING BENJIE Director 517 SW FIRST AVE, FORT LAUDERDALE, FL, 33301
SPERLING BENJIE President 517 SW FIRST AVE, FORT LAUDERDALE, FL, 33301
SPERLING BENJIE Treasurer 517 SW FIRST AVE, FORT LAUDERDALE, FL, 33301
MEE GLENN R Agent 517 SW FIRST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State