Search icon

TRI-STATE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRI-STATE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-STATE PROPERTIES, 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: 10 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000042053
FEI/EIN Number 593574656

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

Address: 104 S. PENINSULA AVE, APARTMENTS #1,2,3,4,5 &6, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 1315 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN CHERYL L President 1315 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
FLANAGAN CHERYL L Director 1315 BEACON ST., NEW SMYRNA BEACH, FL, 32169
FLANAGAN CHERYL L Vice President 1315 BEACON ST., NEW SMYRNA BEACH, FL, 32169
FLANAGAN CHERYL L Agent 1315 BEACON STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 104 S. PENINSULA AVE, APARTMENTS #1,2,3,4,5 &6, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1315 BEACON STREET, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2006-03-21 FLANAGAN, CHERYL LPD -
CHANGE OF MAILING ADDRESS 2005-04-29 104 S. PENINSULA AVE, APARTMENTS #1,2,3,4,5 &6, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-03-30
REINSTATEMENT 2012-03-17
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State