Search icon

TRI-COUNTY TRAFFIC SIGNS, INC. - Florida Company Profile

Company Details

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

TRI-COUNTY TRAFFIC SIGNS, 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000021758
FEI/EIN Number 650636228

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

Address: 14338 SW 142 COURT, MIAMI, FL, 33186
Mail Address: 14338 SW 142 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON EDWIN SCOTT Secretary 14338 SW 142 AVE, MIAMI, FL, 33185
PETERSON ALLAN R President 14338 SW 142ND AVENUE, MIAMI, FL, 33185
PETERSON ALLAN R Treasurer 14338 SW 142ND AVENUE, MIAMI, FL, 33185
MCCORMICK RANDALL Director 14338 SW 142 AVE, MIAMI, FL, 33186
MCCORMICK RANDALL Vice President 14338 SW 142 AVE, MIAMI, FL, 33186
GLASSFORD DALE C Agent 12908 SW 133 Court, Miami, FL, 33186
PETERSON ALLAN R Director 14338 SW 142ND AVENUE, MIAMI, FL, 33185
PETERSON EDWIN SCOTT Director 14338 SW 142 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 12908 SW 133 Court, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-25 GLASSFORD, DALE C -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 14338 SW 142 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1999-07-13 14338 SW 142 COURT, MIAMI, FL 33186 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-24
REINSTATEMENT 1996-11-04
DOCUMENTS PRIOR TO 1997 1995-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State