Search icon

TRISTAR OPERATING PARTNERS USA INC - Florida Company Profile

Company Details

Entity Name: TRISTAR OPERATING PARTNERS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISTAR OPERATING PARTNERS USA 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000120287
FEI/EIN Number 201531894

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

Address: 429 LENOX AVE, SUITE P-702, MIAMI BEACH, FL, 33139, US
Mail Address: 1085 SW 42ND TERRACE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOCISANO JEAN PHILIPPE President 1085 SW 42ND TERRACE, DEERFIELD BEACH, FL, 33442
LINDENBERGER LAURENT Vice President AVENUE LOUISE 200 BOX 132, B1050 BRUXELLES
GERMAN NICOLAS Treasurer AVENUE LOUISE 200 BOX 132, B1050 BRUXELLES
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900319 SMART IN THE CITY EXPIRED 2008-05-28 2013-12-31 - 1085 SW 42ND TERRACE, DEERFIELD BEACH, FL, 33442
G08009900099 WWW.HOMEMPIRE.COM EXPIRED 2008-01-08 2013-12-31 - 1085 SW 42ND TERRACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-07-01 TRISTAR OPERATING PARTNERS USA INC -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 429 LENOX AVE, SUITE P-702, MIAMI BEACH, FL 33139 -
AMENDMENT 2010-01-11 - -
CANCEL ADM DISS/REV 2008-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 10796 PINES BLVD, # 204, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2008-01-03 429 LENOX AVE, SUITE P-702, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-01-03 MOYAL, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025551 ACTIVE 1000000505812 BROWARD 2013-05-19 2033-05-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000239237 ACTIVE 1000000360823 BROWARD 2013-01-22 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Name Change 2010-07-01
ANNUAL REPORT 2010-05-01
Amendment 2010-01-11
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2005-08-12
Domestic Profit 2004-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State