Search icon

TRI-COUNTY CONSTRUCTION, INC.

Company Details

Entity Name: TRI-COUNTY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P99000096321
FEI/EIN Number 593631661
Address: 12409 CAMP CREEK LN, HUDSON, FL, 34667
Mail Address: 12409 CAMP CREEK LANE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENSON JOEL Agent 12409 CAMP CREEK LANE, BAYONET POINT, FL, 34667

President

Name Role Address
STEVENSON JOEL President 12409 CAMP CREEK LANE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 12409 CAMP CREEK LN, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 12409 CAMP CREEK LANE, BAYONET POINT, FL 34667 No data
CHANGE OF MAILING ADDRESS 2002-04-25 12409 CAMP CREEK LN, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2000-05-04 STEVENSON, JOEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000909955 TERMINATED 1000000414165 PASCO 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000689672 TERMINATED 1000000345004 PASCO 2012-10-11 2022-10-17 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State