Entity Name: | TRISTAR PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | P18000037189 |
FEI/EIN Number | 23-2695537 |
Address: | 505 Maitland Ave.,, Altamonte Springs, FL, 32701, US |
Mail Address: | 505 Maitland Ave.,, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRISTAR PRODUCTS, INC., MISSISSIPPI | 1188086 | MISSISSIPPI |
Headquarter of | TRISTAR PRODUCTS, INC., ALABAMA | 000-586-547 | ALABAMA |
Headquarter of | TRISTAR PRODUCTS, INC., CONNECTICUT | 0638261 | CONNECTICUT |
Headquarter of | TRISTAR PRODUCTS, INC., IDAHO | 3616114 | IDAHO |
Name | Role |
---|---|
WRIGHT, FULFORD, MOORHEAD & BROWN, P.A. | Agent |
Name | Role | Address |
---|---|---|
MIRCHANDANI KISHORE | Chief Executive Officer | 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
MIRCHANDANI KISHORE | Director | 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459 |
MIRCHANDANI ANJALI | Director | 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459 |
HENDRICK EDWARD | Director | 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
HENDRICK EDWARD | Chief Operating Officer | 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053407 | TRISTAR PRODUCTS, INC | EXPIRED | 2018-04-30 | 2023-12-31 | No data | 1293 N UNIVERSITY DRIVE #322, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-22 | 505 Maitland Ave.,, Suite 1170, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-22 | 505 MAITLAND AVE, STE 1000, ALTAMONTE SPRINGS, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-22 | WRIGHT, FULFORD, MOORHEAD & BROWN, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2024-08-22 | 505 Maitland Ave.,, Suite 1170, Altamonte Springs, FL 32701 | No data |
REINSTATEMENT | 2024-02-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT | 2020-06-24 | No data | No data |
AMENDMENT | 2020-06-15 | No data | No data |
AMENDMENT | 2020-06-12 | No data | No data |
NAME CHANGE AMENDMENT | 2018-09-24 | TRISTAR PRODUCTS, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRISTAR PRODUCTS, INC., Appellant(s) v. WENDY LAIRD, Appellee(s). | 4D2023-1992 | 2023-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRISTAR PRODUCTS, INC. |
Role | Appellant |
Status | Active |
Representations | Kimberly A. Cook, Laura Arango |
Name | Wendy Laird |
Role | Appellee |
Status | Active |
Representations | Fan Li, Frank V. Cesarone, Eric Chaffin, Steve Cohn |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-11-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Tristar Products, Inc. |
View | View File |
Docket Date | 2023-09-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Wendy Laird |
View | View File |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Tristar Products, Inc. |
Docket Date | 2023-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tristar Products, Inc. |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Tristar Products, Inc. |
Docket Date | 2023-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DU:Due |
Docket Date | 2023-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Tristar Products, Inc. |
Docket Date | 2023-08-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-22 |
REINSTATEMENT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2020-06-24 |
Amendment | 2020-06-15 |
Amendment | 2020-06-12 |
Reg. Agent Change | 2020-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State