Entity Name: | TRI-STATE INNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Dec 1988 (36 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P22331 |
FEI/EIN Number |
581669813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 LEE ST, STE 1000, DES PLAINES, IL, 60016, US |
Mail Address: | 701 LEE ST, STE 1000, DES PLAINES, IL, 60016, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MUELLER KURT M | Chief Financial Officer | 1009 ASHLAND, WILMETTE, IL |
MUELLER KURT M | Director | 1009 ASHLAND, WILMETTE, IL |
LANUM MONICA | Director | 731-302 BODE CIRCLE, HOFFMAN ESTATES, IL, 60194 |
EVANS BLANE P | Secretary | 701 LEE ST STE 1000, DES PLAINES, IL, 60016 |
EVANS BLANE P | Treasurer | 701 LEE ST STE 1000, DES PLAINES, IL, 60016 |
BORY JUDITH A | Assistant Secretary | 65-50 ADMIRAL AVE., MIDDLE VILLAGE, NY, 11379 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-18 | 701 LEE ST, STE 1000, DES PLAINES, IL 60016 | - |
CHANGE OF MAILING ADDRESS | 1995-07-18 | 701 LEE ST, STE 1000, DES PLAINES, IL 60016 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-06 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1988-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-05 |
ANNUAL REPORT | 2001-10-15 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State