Search icon

TR*STAR, INC. - Florida Company Profile

Company Details

Entity Name: TR*STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TR*STAR, 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: K61762
FEI/EIN Number 870427671

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

Address: 2556 BRANDY RUN DR., SALEM, VA, 24153
Mail Address: 2556 BRANDY RUN DR., SALEM, VA, 24153
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT STANLEY T. Agent 501 EAST KENNEDY BLVD., TAMPA, FL, 33602
TRENT, MAYETTA JOYCE Director 2556 BRANDY RUN DRIVE, SALEM, VA, 24153
TRENT, LARRY WILLIAM Director 2556 BRANDY RUN DRIVE, SALEM, VA, 24153

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 2556 BRANDY RUN DR., SALEM, VA 24153 -
CHANGE OF MAILING ADDRESS 2001-02-21 2556 BRANDY RUN DR., SALEM, VA 24153 -
AMENDMENT 2000-07-19 - -
REGISTERED AGENT NAME CHANGED 2000-07-19 PADGETT, STANLEY T. -
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 501 EAST KENNEDY BLVD., SUITE 1207, TAMPA, FL 33602 -

Documents

Name Date
CORAPVDWN 2011-01-31
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State