Entity Name: | TRITECH SOFTWARE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | F04000002147 |
FEI/EIN Number |
953871079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Business Center Drive, Lake Mary, FL, 32746-5585, US |
Mail Address: | 1000 Business Center Drive, Lake Mary, FL, 32746-5585, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Kibler Elisabeth | Treasurer | 1000 Business Center Drive, Lake Mary, FL, 327465585 |
Grilliot Sara | Chief Financial Officer | 1000 Business Center Drive, Lake Mary, FL, 327465585 |
Medintz Barry | Secretary | 1000 Business Center Drive, Lake Mary, FL, 327465585 |
Kotzabasakis Manolis | Chief Executive Officer | 1000 Business Center Drive, Lake Mary, FL, 327465585 |
CORPORATION SERVICE COMPANY | Agent | - |
Zolet David | Director | 1000 Business Center Drive, Lake Mary, FL, 327465585 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1000 Business Center Dr, Lake Mary, FL 32746-5585 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1000 Business Center Dr, Lake Mary, FL 32746-5585 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1000 Business Center Drive, Lake Mary, FL 32746-5585 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1000 Business Center Drive, Lake Mary, FL 32746-5585 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2012-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-03 |
Reg. Agent Change | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State