Entity Name: | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, 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: | 08 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P99000097921 |
FEI/EIN Number |
650987693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 Holiday Drive, Murphy, NC, 28906, US |
Mail Address: | 70 Holiday Drive, MURPHY, NC, 28906, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC., ALABAMA | 000-872-381 | ALABAMA |
Headquarter of | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC., NEW YORK | 3516638 | NEW YORK |
Headquarter of | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC., MINNESOTA | 286aa7c9-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC., KENTUCKY | 0724143 | KENTUCKY |
Headquarter of | TRI-STATE LIFE SAFETY AND ELECTRIC SYSTEMS, INC., ILLINOIS | CORP_67851471 | ILLINOIS |
Name | Role | Address |
---|---|---|
TEPAS PAUL E | Vice President | 70 Holiday Drive, MURPHY, NC, 28906 |
TEPAS SHARP DONNA G | President | 70 Holiday Drive, MURPHY, NC, 28906 |
TEPAS SHARP DONNA G | Chief Executive Officer | 70 Holiday Drive, MURPHY, NC, 28906 |
TePas Cody | Director | 70 Holiday Drive, Murphy, NC, 28906 |
Crouch William | Agent | 344 Dartmouth Rd., Spring Hill, FL, 34606 |
Sharp Paula | Exec | 70 Holiday Drive, MURPHY, NC, 28906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 344 Dartmouth Rd., Spring Hill, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 70 Holiday Drive, Murphy, NC 28906 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 70 Holiday Drive, Murphy, NC 28906 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Crouch, William | - |
AMENDMENT | 2016-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000740640 | TERMINATED | 1000000312934 | LEON | 2012-10-18 | 2022-10-25 | $ 477.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-14 |
Amendment | 2016-11-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State