Search icon

TRI-COUNTY PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY PETROLEUM, 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: 28 Mar 1991 (34 years ago)
Date of dissolution: 04 Dec 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 1996 (28 years ago)
Document Number: S41287
FEI/EIN Number 650251053

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

Address: 4182 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Mail Address: 4182 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN, JANIS Secretary 460 SAILBOAT CIRCLE, FT. LAUDERDALE, FL
OWEN, JANIS President 460 SAILBOAT CIRCLE, FT. LAUDERDALE, FL
MIZELL, ROSA Vice President 14300 SW 14 ST., FT. LAUDERDALE, FL
MIZELL, ROSA Director 14300 SW 14 ST., FT. LAUDERDALE, FL
OWEN, RICHARD W. Agent 14300 SW 14 ST., FT. LAUDERDALE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-01 4182 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 1992-06-01 4182 S. UNIVERSITY DRIVE, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State