Search icon

TRITECH RECYCLING, INC. - Florida Company Profile

Company Details

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

TRITECH RECYCLING, 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: 02 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S42366
FEI/EIN Number 593063716

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

Address: P O BOX 2522, TAMPA, FL, 33601
Mail Address: P O BOX 2522, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER DONALD L. President 4100 E 7TH AVE, TAMPA, FL
CONNER DONALD L. Director 4100 E 7TH AVE, TAMPA, FL
CONNER JACK R Vice President 4100 E 7TH AVE, TAMPA, FL, 33605
CONNER JACK R Director 4100 E 7TH AVE, TAMPA, FL, 33605
CONNER, DOUGLAS B CSTD 4100 E 7TH AVE, TAMPA, FL
CONNER, DOUGLAS B Agent 4100 E 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 P O BOX 2522, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 1992-06-25 P O BOX 2522, TAMPA, FL 33601 -

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State