Search icon

TRICOM PICTURES & PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRICOM PICTURES & PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRICOM PICTURES & PRODUCTIONS, 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: 27 Nov 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S97147
FEI/EIN Number 593099845

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

Address: 6574 N STATE RD 7, #282, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE RD 7, #282, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRICOM PICTURES & PRODUCTIONS 2010 593099845 2011-05-10 TRICOM PICTURES & PRODUCTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 512100
Sponsor’s telephone number 9546911102
Plan sponsor’s mailing address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064
Plan sponsor’s address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 593099845
Plan administrator’s name TRICOM PICTURES & PRODUCTIONS
Plan administrator’s address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064
Administrator’s telephone number 9546911102

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-05-10
Name of individual signing JOHN POLYAK
Valid signature Filed with authorized/valid electronic signature
TRICOM PICTURES & PRODUCTIONS, INC. 2009 593099845 2011-01-28 TRICOM PICTURES & PRODUCTIONS 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 512100
Sponsor’s telephone number 9546911102
Plan sponsor’s mailing address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064
Plan sponsor’s address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 593099845
Plan administrator’s name TRICOM PICTURES & PRODUCTIONS
Plan administrator’s address 2001 W. SAMPLE ROAD, SUITE 101, POMPANO BEACH, FL, 33064
Administrator’s telephone number 9546911102

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-28
Name of individual signing JOHN POLYAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARROLL JAMES Secretary 6574 N STATE RD 7 #282, COCONUT CREEK, FL, 33073
GALLETS EUNICE Agent 2825 SW 22ND AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 6574 N STATE RD 7, #282, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-04-27 6574 N STATE RD 7, #282, COCONUT CREEK, FL 33073 -
AMENDMENT 2005-01-24 - -
AMENDMENT 2002-06-05 - -
AMENDMENT 1999-07-06 - -
NAME CHANGE AMENDMENT 1994-08-18 TRICOM PICTURES & PRODUCTIONS, INC. -
REINSTATEMENT 1994-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000133091 LAPSED 02-60117-CIV-ALTON/BANDSTRA US DISTRICT CT-MIAMI DIVISION 2005-04-22 2013-04-22 $174,802.69 MARINELL RICHARDSON, 900 BAY DRIVE, #119, MIAMI BEACH, FLORIDA 33141
J08000133083 LAPSED 02-60117-CIV-ALTONAGA/BANDSTRA US DISTRICT CT-MIAMI DIVISION 2004-04-30 2013-04-22 $23,734.49 MARINELL RICHARDSON, 900 BAY DRIVE, #119, MIAMI BEACH, FLORIDA 33141
J03000078602 TERMINATED 02-18313(54) BROWARD COUNTY COURT 2003-01-22 2008-02-26 $4,572.42 SARA DOYLE, 1636 NE 4TH COURT, FT. LAUDERDALE, FL 33301

Documents

Name Date
Reg. Agent Resignation 2008-03-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-04
Amendment 2005-01-24
Off/Dir Resignation 2004-09-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
Amendment 2002-06-05
ANNUAL REPORT 2002-04-17
Reg. Agent Change 2001-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State