Search icon

TRI-SOUTH ELECTRIC INC.

Headquarter

Company Details

Entity Name: TRI-SOUTH ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000020865
FEI/EIN Number 59-3299895
Address: 7161 MCADAM CT, PENSACOLA, FL 32504
Mail Address: 7161 MCADAM CT, PENSACOLA, FL 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRI-SOUTH ELECTRIC INC., ALABAMA 000-916-393 ALABAMA

Agent

Name Role Address
MILLS, CHRISTIAN M Agent 7161 MCADAM CT, PENSACOLA, FL 32504

President

Name Role Address
MILLS, CHRISTIAN M President 7161 MCADAM CT, PENSACOLA, FL 32504

Secretary

Name Role Address
MILLS, CHRISTIAN M Secretary 7161 MCADAM CT, PENSACOLA, FL 32504

Vice President

Name Role Address
HARTLEY, LEWIS Vice President 7161 MCADAM CT, PENSACOLA, FL 32504

Treasurer

Name Role Address
MILLS, CHRISTIAN M Treasurer 7161 MCADAM, PENSACOLA, FL 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900287 FACILITY MAINTENANCE & CONSTRUCTION EXPIRED 2008-05-08 2013-12-31 No data POBOX 10780, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 7161 MCADAM CT, PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 2008-03-25 7161 MCADAM CT, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 7161 MCADAM CT, PENSACOLA, FL 32504 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000113193 TERMINATED 2002-SC-4800 ALACHUA CNTY CRT 8TH JUD CIRC 2003-03-11 2008-03-26 $2780.47 SCHERER CONSTRUCTION & ENGINEERING OF NORTH FLORIDA, LL, 2501 N.W. 66TH COURT, GAINESVILLE, FL 32653

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State