Search icon

TRISTAR PRODUCTS, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
WRIGHT, FULFORD, MOORHEAD & BROWN, P.A. Agent

Chief Executive Officer

Name Role Address
MIRCHANDANI KISHORE Chief Executive Officer 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459

Director

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

Chief Operating Officer

Name Role Address
HENDRICK EDWARD Chief Operating Officer 111 N COUNTY HWY 393, SANTA ROSA BEACH, FL, 32459

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
TRISTAR PRODUCTS, INC., Appellant(s) v. WENDY LAIRD, Appellee(s). 4D2023-1992 2023-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007738; CACE22-009103

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006456; CACE22-007214

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006941; CACE22-007209

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007212; CACE22-007679

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-009096

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007724; CACE22-008150

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007681; CACE22-007749

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007967; CACE22-008241

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008234; CACE22-007720

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008145; CACE22-008037

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006948; CACE22-007739

Parties

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.

Documents

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