Search icon

TRI-COUNTY BRACE CORPORATION - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY BRACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY BRACE CORPORATION 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: 23 Aug 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S75499
FEI/EIN Number 650292271

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

Address: 351 N.W. 42ND AVENUE, SUITE 103, MIAMI, FL, 33126
Mail Address: 351 N.W. 42ND AVENUE, SUITE 103, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER, LEON I. Secretary 10521 PARIS ST., COOPER CITY, FL
SCHEPP, JEFFREY L. Director 3432 AMSTERDAN AVE, COOPER CITY, FL
WAGNER, LEON I. Director 10521 PARIS ST., COOPER CITY, FL
CASADO, LIDIA Treasurer 1301 NE MIAMI GARDEN DR, MIAMI, FL
SCHEPP, JEFFREY L. President 3432 AMSTERDAN AVE, COOPER CITY, FL
CASADO, LIDIA Director 1301 NE MIAMI GARDEN DR, MIAMI, FL
CARRAZANA, ELVIO Vice President 9960 S.W. 12TH ST., MIAMI, FL
CARRAZANA, ELVIO Director 9960 S.W. 12TH ST., MIAMI, FL
SCHEPP, JEFFREY L. Agent 3432 AMSTERDAN AVENUE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State