Entity Name: | TRI-CITY ELECTRIC OF N. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-CITY ELECTRIC OF N. FLORIDA, 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: | 16 Jun 1999 (26 years ago) |
Document Number: | P99000055019 |
FEI/EIN Number |
593583719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 OLD HAW CREEK RD, BUNNELL, FL, 32110 |
Mail Address: | 1100 OLD HAW CREEK RD, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD DANIEL R | President | 1100 OLD HAW CREEK ROAD, BUNNELL, FL, 32110 |
SHEFFIELD ROBERTA L | Vice President | 1100 OLD HAW CREEK ROAD, BUNNELL, FL, 32110 |
Dreggors,Rigsby& Teal,P.A. | Agent | 1006 N. Woodland Blvd, DeLand, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Dreggors,Rigsby& Teal,P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1006 N. Woodland Blvd, DeLand, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 1100 OLD HAW CREEK RD, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 1100 OLD HAW CREEK RD, BUNNELL, FL 32110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State