Search icon

TRISTIAN ELIZABETH PHOTOGRAPHY INC - Florida Company Profile

Company Details

Entity Name: TRISTIAN ELIZABETH PHOTOGRAPHY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISTIAN ELIZABETH PHOTOGRAPHY 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: 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P12000019146
FEI/EIN Number 45-4635941

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

Address: 6008 BRICK ROAD, SAINT CLOUD, FL, 34772, US
Mail Address: 6008 BRICK ROAD, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith TRISTIAN Chief Executive Officer 6008 BRICK ROAD, ST. CLOUD, FL, 34772
SMITH TRISTIAN E Agent 6008 BRICK ROAD, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112496 LOVE & INNOCENCE PHOTOGRAPHY EXPIRED 2015-11-04 2020-12-31 - 6008 BRICK ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-11 - -
REGISTERED AGENT NAME CHANGED 2015-04-25 SMITH, TRISTIAN E -
AMENDMENT 2012-04-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-15
Amendment 2012-04-23
Domestic Profit 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State