Search icon

TRICOR, INC. - Florida Company Profile

Company Details

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

TRICOR, 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: 16 Oct 1990 (35 years ago)
Date of dissolution: 20 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2013 (12 years ago)
Document Number: S06033
FEI/EIN Number 650222312

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

Address: 2125 55TH AVE, VERO BEACH, FL, 32966, US
Mail Address: 2125 55TH AVE, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, SHERMAN President 2125 55TH AVE, VERO BEACH, FL, 32966
SMITH, SHERMAN Treasurer 2125 55TH AVE, VERO BEACH, FL, 32966
SMITH ANN Secretary 2125 55TH AVE, VERO BEACH, FL, 32966
SMITH SHERMAN Agent 2125 55TH AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-20 - -
CHANGE OF MAILING ADDRESS 2009-03-23 2125 55TH AVE, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 2125 55TH AVE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 2125 55TH AVE, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 1997-02-26 SMITH, SHERMAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-20
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State