Search icon

TRISTAR LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: TRISTAR LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRISTAR LOGISTICS 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: 05 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000099023
FEI/EIN Number 30-1182492

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

Address: 4902 16th ave S Suite G, Tampa, FL, 33619, US
Mail Address: 11012 Charmwood Dr, Riverview, FL, 33569, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENBERG GALINA Chief Operating Officer 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
ROZENBERG MICHAEL Vice President 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
Smith Scott A Chief Executive Officer 11012 Charmwood Dr, Riverview, FL, 33569
Smith Scott A Agent 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 4902 16th ave S Suite G, suite G, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-02-13 4902 16th ave S Suite G, suite G, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-02-13 Smith , Scott A -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-12
Domestic Profit 2018-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State