Search icon

TRI-COUNTY LEASING CORP.

Company Details

Entity Name: TRI-COUNTY LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1991 (33 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: S79566
FEI/EIN Number 65-0346240
Address: 10689 N. Kendall Drive, Suite 312, Miami, FL 33176
Mail Address: c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue, Miami, FL 33129
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCMAHON, PAUL J Agent 2840 SW 3rd Avenue, Miami, FL 33129

President

Name Role Address
JENNINGS, JONATHAN S President c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129
JENNINGS LIVINGSTON, MARY SUSAN President c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129

Secretary

Name Role Address
JENNINGS, JONATHAN S Secretary c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129
JENNINGS LIVINGSTON, MARY SUSAN Secretary c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129

Treasurer

Name Role Address
JENNINGS, JONATHAN S Treasurer c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129
JENNINGS LIVINGSTON, MARY SUSAN Treasurer c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129

Director

Name Role Address
JENNINGS, JONATHAN S Director c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129
JENNINGS LIVINGSTON, MARY SUSAN Director c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue Miami, FL 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-04-22 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 MCMAHON, PAUL J No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2840 SW 3rd Avenue, Miami, FL 33129 No data
AMENDMENT 2020-10-09 No data No data

Documents

Name Date
Voluntary Dissolution 2023-12-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-15
Amendment 2020-10-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State