Search icon

TRIBRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: TRIBRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIBRIDGE, 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: 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: 07 Aug 1998 (27 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P98000070051
FEI/EIN Number 593526660

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

Address: 4830 W KENNEDY BLVD SUITE 890, TAMPA, FL, 33609, US
Mail Address: 4830 W KENNEDY BLVD SUITE 890, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1289637 600 NORTH WESTSHORE BOULEVARD, SUITE 800, TAMPA, FL, 33609 600 NORTH WESTSHORE BOULEVARD, SUITE 800, TAMPA, FL, 33609 813-287-8887

Filings since 2004-06-21

Form type REGDEX
File number 021-65257
Filing date 2004-06-21
File View File

Filings since 2004-06-21

Form type REGDEX
File number 021-65257
Filing date 2004-06-21
File View File

Filings since 2004-05-06

Form type REGDEX
File number 021-65257
Filing date 2004-05-06
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIBRIDGE HEALTH & WELFARE PLAN 2009 593526660 2010-07-09 TRIBRIDGE, INC. 134
Three-digit plan number (PN) 501
Effective date of plan 2007-09-01
Business code 541600
Sponsor’s telephone number 8132878887
Plan sponsor’s mailing address 4830 W. KENNEDY BOULEVARD, SUITE 890, TAMPA, FL, 33609
Plan sponsor’s address 4830 W. KENNEDY BOULEVARD, SUITE 890, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 593526660
Plan administrator’s name TRIBRIDGE, INC.
Plan administrator’s address 4830 W. KENNEDY BOULEVARD, SUITE 890, TAMPA, FL, 33609
Administrator’s telephone number 8132878887

Number of participants as of the end of the plan year

Active participants 168
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing CHARMEL DODD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEMING BRIAN K President 4915 TROYDALE RD., TAMPA, FL, 33615
DIBENEDETTO ANTHONY Treasurer 4830 W KENNEDY BLVD, TAMPA, FL, 33609
HERDEGEN MICHAEL J Vice President 1361 SNELL HARBOR DRIVE, NE, ST. PETERSBURG, FL, 33704
WALLACE THOMAS E Director 4306 ZELAR ROAD, TAMPA, FL, 33629
Bowles Kenneth Auth 4830 W KENNEDY BLVD SUITE 890, TAMPA, FL, 33609
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 4830 W KENNEDY BLVD SUITE 890, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-04-13 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2005-03-23 4830 W KENNEDY BLVD SUITE 890, TAMPA, FL 33609 -
AMENDMENT 2001-05-09 - -
NAME CHANGE AMENDMENT 2000-07-19 TRIBRIDGE, INC. -
AMENDMENT 2000-06-19 - -

Documents

Name Date
Voluntary Dissolution 2018-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
Reg. Agent Change 2016-04-13
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State