Search icon

TRISTAR PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: TRISTAR PICTURES, 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: 06 Oct 1989 (36 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P26357
FEI/EIN Number 133451889

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

Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, US
Mail Address: 10202 W. WASHINGTON BLVD, SONY PICTURES PLAZA #1137, CULVER CITY, CA, 90232, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
STEINBERG DAVID Asst 10202 W. WASHINGTON BLVD, CULVER CITY, CA
WEIL LEAH Executive Vice President 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232
WEIL LEAH Director 10202 W. WASHINGTON BLVD, CULVER CITY, CA, 90232
FUKUNAGA JOHN O EVAS 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232
HENDLER DAVID C Executive Vice President 1020 W. WASHINGTON BLVD, CULVER CITY, CA, 90232
HENDLER DAVID C Director 1020 W. WASHINGTON BLVD, CULVER CITY, CA, 90232
GOFMAN STEVEN Assistant Secretary 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232
Bunge Shelly Executive Vice President 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-15 - -
CHANGE OF MAILING ADDRESS 2014-05-01 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-07-08 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 10202 W WASHINGTON BLVD, CULVER CITY, CA 90232 -
NAME CHANGE AMENDMENT 1992-03-30 TRISTAR PICTURES, INC. -

Documents

Name Date
WITHDRAWAL 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2008-07-08
ANNUAL REPORT 2008-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State