Search icon

TRE AMICI CORP. - Florida Company Profile

Company Details

Entity Name: TRE AMICI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRE AMICI CORP. 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000099607
FEI/EIN Number 650794979

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

Address: 6861 SW 18TH STREET, BOCA RATON, FL, 33433, US
Mail Address: C/O FRANK CID, 7897 NW 62 TERRACE, PARKLAND, FL, 33067
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CID FRANK X President 7897 N.W. 62 TERRACE, PARKLAND, FL
COHEN MURRAY J Agent 10330 CAMELBACK LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-09 - -
NAME CHANGE AMENDMENT 2001-10-09 TRE AMICI CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-28 10330 CAMELBACK LANE, BOCA RATON, FL 33498 -
REINSTATEMENT 1999-10-28 - -
CHANGE OF MAILING ADDRESS 1999-10-28 6861 SW 18TH STREET, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1999-10-28 COHEN, MURRAY JP.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 6861 SW 18TH STREET, BOCA RATON, FL 33433 -

Documents

Name Date
REINSTATEMENT 2001-10-09
Name Change 2001-10-09
REINSTATEMENT 1999-10-28
ANNUAL REPORT 1998-03-26
Domestic Profit 1997-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State