Search icon

TRITECH SOFTWARE SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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