Search icon

TRISTATE FINANCIAL NETWORK INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRISTATE FINANCIAL NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 2006 (18 years ago)
Branch of: TRISTATE FINANCIAL NETWORK INC., KENTUCKY (Company Number 0620191)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: F06000007859
FEI/EIN Number 342054455

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

Address: 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
Mail Address: 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
LEWANTOWICZ MICHAEL R Chairman 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
LEWANTOWICZ MICHAEL R President 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
LEWANTOWICZ WNYOKA N Vice Chairman 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
LEWANTOWICZ WNYOKA N Vice President 2527 NELSON MILLER PKWY STE 107, LOUISVILLE, KY, 40223
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 INCORP SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2019-12-11
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State