Entity Name: | TRITEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRITEL 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: | 23 Apr 1997 (28 years ago) |
Document Number: | P97000037241 |
FEI/EIN Number |
650873678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7442 NW 51 WAY, COCONUT CREEK, FL, 33073 |
Mail Address: | 7442 NW 51st Way, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE MARK | President | P O BOX 934691, MARGATE, FL, 33093 |
TELEPMAN JAMES S | Agent | C/O COHEN, NORRIS,SCHERER,WEINBERGER, N. PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 7442 NW 51 WAY, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 7442 NW 51 WAY, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-26 | C/O COHEN, NORRIS,SCHERER,WEINBERGER, 712 U.S. HWY 1 SUITE 400, N. PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State