Entity Name: | TRISTAR LENDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRISTAR LENDING CORP 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: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000079918 |
FEI/EIN Number |
113753464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4491 S STATE ROAD 7, SUITE 308, DAVIE, FL, 33314 |
Mail Address: | PO BOX 19676, PLANTATION, FL, 33318 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ COSME | President | PO BOX 19676, PLANTATION, FL, 33318 |
PEREZ COSME | Agent | 4491 S STATE ROAD 7, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 4491 S STATE ROAD 7, SUITE 308, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 4491 S STATE ROAD 7, SUITE 308, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 4491 S STATE ROAD 7, SUITE 308, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-14 | PEREZ, COSME | - |
AMENDMENT | 2005-12-14 | - | - |
AMENDMENT | 2005-07-25 | - | - |
AMENDMENT AND NAME CHANGE | 2005-06-15 | TRISTAR LENDING CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-04-16 |
Amendment | 2005-12-14 |
Amendment | 2005-07-25 |
Amendment | 2005-06-15 |
Domestic Profit | 2005-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State