Search icon

TRISTAR CLAIMS MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRISTAR CLAIMS MANAGEMENT SERVICES, 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: 12 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: F95000003330
FEI/EIN Number 133832689

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

Mail Address: 100 Oceangate, Long Beach, CA, 90802, US
Address: 100 Oceangate, Suite 840, Long Beach, CA, 90802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cotter Denise L Chief Financial Officer 100 Oceangate, Long Beach, CA, 90802
Veale Thomas J President 100 Oceangate, Long Beach, CA, 90802
McIntyre Timothy Secretary 100 Oceangate, Long Beach, CA, 90802
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 100 Oceangate, Suite 840, Long Beach, CA 90802 -
CHANGE OF MAILING ADDRESS 2025-01-08 100 Oceangate, Suite 840, Long Beach, CA 90802 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-04-23 TRISTAR CLAIMS MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 2012-07-20 TRISTAR RISK ENTERPRISE MANAGEMENT, INC. -
REGISTERED AGENT NAME CHANGED 2009-05-27 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State