Search icon

TRI-COUNTY MILLWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SILVA ALLAN President 123 SW 6TH AVE, HOMESTEAD, FL, 33030
QUEEN FINANCIAL SOLUTIONS CORP. Agent -

Events

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 - -

Documents

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