Entity Name: | TRISTAR CONSOLIDATED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000077429 |
FEI/EIN Number | 650857258 |
Address: | 113 NW 11TH STRET, BOCA RATON, FL, 33432 |
Mail Address: | 113 NW 11TH STRET, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSELI SHAHRAM | Agent | 113 NW 11TH STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
KHAVANIN GHASEN | President | 11900 SW 11 COURT, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
KHAVANIN GHASEN | Director | 11900 SW 11 COURT, DAVIE, FL, 33325 |
HASSELI SHAHRAM | Director | 1165 NE 4 AVER, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
HASSELI SHAHRAM | Secretary | 1165 NE 4 AVER, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
HASSELI SHAHRAM | Treasurer | 1165 NE 4 AVER, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
SERAPHIN ROBERT | Vice President | 15959 SW 95TH AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 113 NW 11TH STREET, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-05 | 113 NW 11TH STRET, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-05 | 113 NW 11TH STRET, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-05 | HASSELI, SHAHRAM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-05 |
Domestic Profit | 1998-09-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State