Search icon

TRIBRIS, INC.

Company Details

Entity Name: TRIBRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000051742
FEI/EIN Number 65-0677307
Address: 3350 BRIDLE PATH LANE, WESTON, FL 33331
Mail Address: 3350 BRIDLE PATH LANE, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, ROBERT B Agent 3350 BRIDLE PATH LANE, WESTON, FL 33331

Director

Name Role Address
GILBERT, ED Director 5100 TOWN CENTER CIRCLE, BOCA RATON, FL 33486

President

Name Role Address
MILLER, ROBERT President 3350 BRIDLE PATH LANE, WESTON, FL 33331

Vice President

Name Role Address
SELIGMAN, BRIAN Vice President 3350 BRIDLE PATH LANE, WESTON, FL 33331

Secretary

Name Role Address
ZIMMERMAN, HOWARD Secretary 3350 BRIDLE PATH LANE, WESTON, FL 33331

Treasurer

Name Role Address
ZIMMERMAN, HOWARD Treasurer 3350 BRIDLE PATH LANE, WESTON, FL 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2003-04-21 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2003-04-21 MILLER, ROBERT B No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-06-13
DOCUMENTS PRIOR TO 1997 1996-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State