Search icon

TRISTAR CONSULTING, INC.

Company Details

Entity Name: TRISTAR CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000102943
FEI/EIN Number 59-3415687
Address: 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224
Mail Address: 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EBERHARDT, JOHN E Agent 12838 QUAILBROOK DR, JACKSONVILLE, FL 32224

President

Name Role Address
EBERHARDT, JOHN EPRES. President 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224

Secretary

Name Role Address
EBERHARDT, JOHN EPRES. Secretary 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
EBERHARDT, JOHN EPRES. Treasurer 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224

Director

Name Role Address
EBERHARDT, JOHN EPRES. Director 12838 QUAILBROOK DRIVE, JACKSONVILLE, FL 32224

Vice President

Name Role Address
EBERHARDT, NOREEN GVP Vice President 12838 QUAILBROOK DR., JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-24 EBERHARDT, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-24 12838 QUAILBROOK DR, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State