Entity Name: | TRI-COUNTY MILLWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY MILLWORK, 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: | 04 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2003 (22 years ago) |
Document Number: | P95000092877 |
FEI/EIN Number |
38-4212920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 SW 6TH AVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 123 SW 6TH AVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA ALLAN | President | 123 SW 6TH AVE, HOMESTEAD, FL, 33030 |
QUEEN FINANCIAL SOLUTIONS CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 13326 SW 128TH PASSAGE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | QUEEN FINANCIAL SOLUTIONS CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 123 SW 6TH AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 123 SW 6TH AVE, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2003-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2002-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State