Search icon

TRISTAR LENDING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEREZ COSME President PO BOX 19676, PLANTATION, FL, 33318
PEREZ COSME Agent 4491 S STATE ROAD 7, DAVIE, FL, 33314

Events

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 -

Documents

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