Search icon

TRI-COUNTY MARINE CONTRACTOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY MARINE CONTRACTOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY MARINE CONTRACTOR OF FLORIDA, 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S81939
FEI/EIN Number 650296794

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

Address: 4153 SW 85 AVE, DAVIE, FL, 33328, US
Mail Address: 4153 SW 85 AVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICHLER PAUL M President 4153 SW 85 AVE, DAVIE, FL, 33328
BICHLER PAUL M Agent 4153 SE 85 AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 4153 SE 85 AVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2020-01-24 BICHLER, PAUL M -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 4153 SW 85 AVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-01-24 4153 SW 85 AVE, DAVIE, FL 33328 -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000251573 LAPSED CO-CE-00-006452 BROWARD COUNTY, FLORIDA 2000-05-19 2007-06-25 $5,400.50 TRAYLOR BROS., INC., 835 N. CONGRESS AVE., EVANSVILLE, IN 47715

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-08-20
REINSTATEMENT 2010-09-02
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572167304 2020-04-30 0455 PPP 4153 SW 85th AVE, Davie, FL, 33328
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18324.33
Loan Approval Amount (current) 18324.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18522.13
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State