Search icon

TRI STAR PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TRI STAR PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI STAR PLUMBING, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000027529
FEI/EIN Number 571162297

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

Address: 9627 GOTHA RD., WINDERMERE, FL, 34786
Mail Address: 9627 GOTHA RD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE PATRICK President 9627 GOTHA ROAD, WINDERMERE, FL, 34786
LUKE PATRICK Agent 9627 GOTHA RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 9627 GOTHA RD., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2008-07-02 9627 GOTHA RD., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 9627 GOTHA RD, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-16 LUKE, PATRICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000455213 LAPSED 1000000433437 ORANGE 2013-02-01 2023-02-20 $ 1,360.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000981335 LAPSED 1000000322314 ORANGE 2012-11-21 2022-12-14 $ 2,617.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-07-02
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-21
Reg. Agent Change 2004-07-16
Off/Dir Resignation 2004-06-18
Reg. Agent Resignation 2004-06-18
ANNUAL REPORT 2004-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2959885007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRI-STAR PLUMBING
Recipient Name Raw TRI-STAR PLUMBING
Recipient DUNS 144890758
Recipient Address 2469 JOHN YOUNG PKY, ORLANDO, ORANGE, FLORIDA, 32804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State