Entity Name: | TRISTAR HOSPITALITY RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Nov 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P97000099622 |
FEI/EIN Number | 59-3479115 |
Address: | 4101 13TH STREET, ST CLOUD, FL 34769 |
Mail Address: | 1836 CHERRYWOOD COURT, ST. CLOUD, FL 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY, JAY L | Agent | 1836 CHERRYWOOD CT, ST CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
RILEY, JAY L | President | 1836 CHERRYWOOD COURT, ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
RILEY, ANITA | Secretary | 1836 CHERRYWOOD COURT, ST. CLOUD, FL 34769 |
Name | Role | Address |
---|---|---|
TURNER, ELDRIDGE | Vice President | 4304 S.W. 22ND STREET, OCALA, FL 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 4101 13TH STREET, ST CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 4101 13TH STREET, ST CLOUD, FL 34769 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000192421 | LAPSED | 99-7058-CC-H | HILLSBOROUGH COUNTY COURT,CIV | 2002-04-19 | 2007-05-15 | $13272.19 | B & R FOODS, INC., 3150 N. GALLAGHER ROAD, DOVER, FL 33527 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-05-15 |
Domestic Profit | 1997-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State