Search icon

TRISTAN TOWERS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRISTAN TOWERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISTAN TOWERS REALTY, 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: 11 Jul 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L87095
FEI/EIN Number NOT APPLICABLE

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

Address: 1020 FT. PICKENS RD., PENSACOLA BCH., FL, 32561
Mail Address: 1020 FT. PICKENS RD., PENSACOLA BCH., FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN C. GEORGE, JR President 1020 FT. PICKENS RD., PENSACOLA BCH, FL, 32561
NORMAN, C. GEORGE, JR. Agent 1020 FT. PICKENS RD., PENSACOLA BCH., FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 1020 FT. PICKENS RD., PENSACOLA BCH., FL 32561 -
CHANGE OF MAILING ADDRESS 2000-05-23 1020 FT. PICKENS RD., PENSACOLA BCH., FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 1020 FT. PICKENS RD., PENSACOLA BCH., FL 32561 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State