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 |
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 |
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 | - |
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