Entity Name: | TRI - STAR LEADERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI - STAR LEADERSHIP, 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: | 12 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2009 (16 years ago) |
Document Number: | P02000086854 |
FEI/EIN Number |
470883535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 Mosaic Forest Drive, seffner, FL, 33584, US |
Mail Address: | 771 N.W. 167 TERRACE, MIAMI, FL, 33169, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gallon kastevia | President | 1608 Mosaic Forest Drive, seffner, FL, 33584 |
CAMPBELL SAMILIA | Officer | 2624 edgewater falls drive, brandon, FL, 33511 |
gallon kastevia | Agent | 1608 Mosaic Forest Drive, seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1608 Mosaic Forest Drive, seffner, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 1608 Mosaic Forest Drive, seffner, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-13 | gallon, kastevia | - |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 1608 Mosaic Forest Drive, seffner, FL 33584 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State