Search icon

TRISTAN'S CONSTRUCTION INC.

Company Details

Entity Name: TRISTAN'S CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000095389
FEI/EIN Number 593749141
Address: 2970 SCOTT CIR. E, JACKSONVILLE, FL, 32223
Mail Address: 2970 SCOTT CIR. E, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TRISTAN NORBERTO Agent 2970 SCOTT CIRCLE EAST, JACKSONVILLE, FL, 32223

President

Name Role Address
TRISTAN NORBERTO President 2970 SCOTT CIRCLE E, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
LAURA TRISTAN Vice President 2970 SCOTT CIRCLE E, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-04-29 2970 SCOTT CIR. E, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2970 SCOTT CIR. E, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2970 SCOTT CIRCLE EAST, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000771120 LAPSED 2013-CA-000828 CIR CT/4TH JUD CIR/DUVAL 2014-06-24 2019-07-01 $148,615.84 WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, 301 SOUTH TRYON ST., T-30, D1130-305, CHARLOTTE, NORTH CAROLINA 28282

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State