Search icon

TRISTAR INVESTIGATIVE SERVICE, INC - Florida Company Profile

Company Details

Entity Name: TRISTAR INVESTIGATIVE SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISTAR INVESTIGATIVE SERVICE, 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: 13 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: P06000092791
FEI/EIN Number 205209793

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

Address: 225 Bayberry Cir, St Augustine, FL, 32086, US
Mail Address: 225 Bayberry Cir, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINE JEFFERY D Director 225 Bayberry Cir, St Augustine, FL, 32086
WINE JEFFERY D Agent 225 Bayberry Cir, St Augustine, FL, 32086
WINE JEFFERY D President 225 Bayberry Cir, St Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 225 Bayberry Cir, #507, St Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 225 Bayberry Cir, #507, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-04-28 225 Bayberry Cir, #507, St Augustine, FL 32086 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470360 TERMINATED 1000000475691 CLAY 2013-02-13 2033-02-20 $ 473.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000687593 TERMINATED 1000000336351 CLAY 2012-10-15 2022-10-17 $ 482.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000696784 TERMINATED 1000000369275 CLAY 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State