Search icon

TRISTAN IRE FOOD DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: TRISTAN IRE FOOD DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRISTAN IRE FOOD DISTRIBUTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000056028
FEI/EIN Number 84-2445475

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

Address: 11117 W OKEECHOBEE RD, SUITE 104, HIALEAH, FL 33018
Mail Address: 11117 W OKEECHOBEE RD, SUITE 104, HIALEAH, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYTOR, ANAKARLA Agent 5167 SW 8 ST, MIAMI, FL 33134
TRISTAN, ALAIN, SR. President 7453 W 22ND AVE SUITE 102, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11117 W OKEECHOBEE RD, SUITE 104, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-06-30 11117 W OKEECHOBEE RD, SUITE 104, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-06-30 REYTOR, ANAKARLA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5167 SW 8 ST, MIAMI, FL 33134 -
AMENDMENT 2019-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289902 ACTIVE 1000000925594 MIAMI-DADE 2022-06-09 2032-06-15 $ 468.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2019-08-02
Domestic Profit 2019-07-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State