Search icon

TRISTATE LENDING, INC.

Headquarter

Company Details

Entity Name: TRISTATE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P08000000069
FEI/EIN Number 261612765
Address: 1000 Bruce Etheredge Parkway, Pell City, AL, 35128, US
Mail Address: 1000 Bruce Etheredge Parkway, Pell City, AL, 35128, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRISTATE LENDING, INC., ALABAMA 001-072-742 ALABAMA
Headquarter of TRISTATE LENDING, INC., CONNECTICUT 2789260 CONNECTICUT
Headquarter of TRISTATE LENDING, INC., CONNECTICUT 0927632 CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HENNESSEY JAMES G Director 1000 Bruce Etheredge Parkway, Pell City, AL, 35128

Manager

Name Role Address
Hennessey Julie A Manager 1000 Bruce Etheredge Parkway, Pell City, AL, 35128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045454 HENNESSEY HOME LENDING ACTIVE 2023-04-10 2028-12-31 No data 1000 BRUCE ETHRIDGE PARKWAY, PELL CITY, AL, 35128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1201 HAYS STREET, UNIT U, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1000 Bruce Etheredge Parkway, Pell City, AL 35128 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1000 Bruce Etheredge Parkway, Pell City, AL 35128 No data
REINSTATEMENT 2023-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-21 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-04-03
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State