Search icon

TRI TECH COMPUTERS, INC. - Florida Company Profile

Company Details

Entity Name: TRI TECH COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI TECH COMPUTERS, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V48296
FEI/EIN Number 593159035

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

Address: 1203 LANE AVE SOUTH, JACKSONVILLE, FL, 32205-254, US
Mail Address: 1203 LANE AVE. SOUTH, JACKSONVILLE, FL, 32205-254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON TERRY L President 8361 CHESSMAN CT, JACKSONVILLE, FL, 32244
HANSON TERRY L Director 8361 CHESSMAN CT, JACKSONVILLE, FL, 32244
LAW JEAN C Agent 2606 OLD MIDDLEBURG ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 2606 OLD MIDDLEBURG ROAD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-31 1203 LANE AVE SOUTH, JACKSONVILLE, FL 32205-254 -
CHANGE OF MAILING ADDRESS 2002-01-31 1203 LANE AVE SOUTH, JACKSONVILLE, FL 32205-254 -
REGISTERED AGENT NAME CHANGED 1994-03-15 LAW, JEAN C -

Documents

Name Date
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State