Search icon

TRIADATA SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: TRIADATA SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIADATA SYSTEMS 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: 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: 02 Nov 2000 (24 years ago)
Document Number: P00000103067
FEI/EIN Number 651056702

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

Mail Address: 12020 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, 20191
Address: 44237 GINGHAMSBURG PLACE, ASHBURN, VA, 20147
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBRAMANIAN NARAYANAN Director 5421 STANWOOD WAY, GLEN ALLEN, VA, 23059
SRINIVASAN RAJAJI Director 44237 GINGHAMSBURG PL, ASHBURN, VA, 20147
SRINIVASAN SRIRAM Director 3507 ARMFIELD FARM DR, CHANTILLY, VA, 20151
GORDON KENNETH T Agent 525 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-01-22 44237 GINGHAMSBURG PLACE, ASHBURN, VA 20147 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 525 NORTHLAKE BLVD, SUITE 3, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-26 44237 GINGHAMSBURG PLACE, ASHBURN, VA 20147 -
REGISTERED AGENT NAME CHANGED 2001-07-26 GORDON, KENNETH T -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State