Search icon

TRI-COUNTY RESIDENTIAL INSPECTIONS, INC.

Company Details

Entity Name: TRI-COUNTY RESIDENTIAL INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000076848
FEI/EIN Number 650696257
Address: 12181 QUILTING LN, BOCA RATON, FL, 33428, US
Mail Address: 12181 QUILTING LN, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
URBANEK JAMES Agent 12181 QUILTING LN, BOCA RATON, FL, 33428

President

Name Role Address
URBANEK JAMES G President 12181 QUILTING LN, BOCA RATON, FL, 33428

Secretary

Name Role Address
URBANEK ROBERT J Secretary 10623 WILES RD, CORAL SPRINGS, FL, 33073

Vice President

Name Role Address
URBANEK DIXIE A Vice President 12181 QUILTING LN, BOCA RATON, FL, 33428

Treasurer

Name Role Address
URBANEK PATRICIA Treasurer 12181 QUILTING LN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 12181 QUILTING LN, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2001-01-23 12181 QUILTING LN, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 12181 QUILTING LN, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 1998-03-31 URBANEK, JAMES No data

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State