Entity Name: | FIERO TRI-STAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIERO TRI-STAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 1995 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | P95000086788 |
FEI/EIN Number |
650619913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 NORTHWEST 5TH AVENUE, HALLANDALE, FL, 33009 |
Mail Address: | 203 NORTHWEST 5TH AVENUE, HALLANDALE, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIERO JOSEPH A | Chief Executive Officer | 203 NORTHWEST 5TH AVENUE, HALLANDALE, FL, 33009 |
FIERO JOSEPH | Agent | 203 NW 5TH AVENUE, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-26 | 203 NORTHWEST 5TH AVENUE, HALLANDALE, FL 33009 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-28 | FIERO, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-28 | 203 NW 5TH AVENUE, HALLANDALE, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001151041 | LAPSED | 1000000639515 | BROWARD | 2014-08-28 | 2024-12-17 | $ 1,347.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000870260 | ACTIVE | 1000000627673 | BROWARD | 2014-05-16 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000395409 | TERMINATED | 1000000598280 | BROWARD | 2014-03-21 | 2034-03-28 | $ 563.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001340802 | TERMINATED | 1000000520449 | BROWARD | 2013-08-15 | 2023-09-05 | $ 548.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10001151361 | TERMINATED | 1000000198831 | BROWARD | 2010-12-22 | 2030-12-29 | $ 1,220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State