Search icon

TRISTAR GROUP ENTERPRISES INC.

Company Details

Entity Name: TRISTAR GROUP ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000016740
FEI/EIN Number 208432688
Address: 8575 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 8575 BEACH BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAHKYEN AUNG Agent 8575 BEACH BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
LAHKYEN AUNG K President 9762 IVY ROAD, JACKSONVILLE, FL, 32246

Director

Name Role Address
LAHKYEN AUNG K Director 9762 IVY ROAD, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
LAMUNG AUNG Vice President 9762 IVY ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-05 LAHKYEN, AUNG No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 8575 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 8575 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2008-04-04 8575 BEACH BLVD, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000810732 TERMINATED 1000000372457 DUVAL 2012-10-24 2022-10-31 $ 330.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-04
Domestic Profit 2007-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State