Search icon

TRIBECA, INC.

Company Details

Entity Name: TRIBECA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 May 2024 (8 months ago)
Document Number: P99000050719
FEI/EIN Number 593582276
Address: 920 W. KENNEDY BLVD, TAMPA, FL, 33606
Mail Address: 920 W. KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIBECA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593582276 2024-05-05 TRIBECA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8132500208
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2021 593582276 2022-06-15 TRIBECA INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2020 593582276 2021-06-09 TRIBECA INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2019 593582276 2020-06-30 TRIBECA INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2019 593582276 2020-06-16 TRIBECA INC 45
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing BWAGNER5251
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2018 593582276 2019-06-13 TRIBECA INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2017 593582276 2018-06-19 TRIBECA INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2016 593582276 2017-05-20 TRIBECA INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-05-20
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature
TRIBECA 401K PLAN 2015 593582276 2016-06-30 TRIBECA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 8134956647
Plan sponsor’s address 920 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing BRANDON WAGNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

Director

Name Role Address
WAGNER BRANDON K Director 111 N. 12th St., Tampa, FL, 33602

President

Name Role Address
WAGNER BRANDON K President 111 N. 12th St., Tampa, FL, 33602

Treasurer

Name Role Address
WAGNER BRANDON K Treasurer 111 N. 12th St., Tampa, FL, 33602

Secretary

Name Role Address
WAGNER BRANDON K Secretary 111 N. 12th St., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158725 TRIBECA COLOR SALON ACTIVE 2022-12-23 2027-12-31 No data 920 W. KENNEDY BLVD., TAMPA, FL, 33606
G20000052978 HAIRFABRIC.COM ACTIVE 2020-05-13 2025-12-31 No data 920 W. KENNEDY BLVD.,,, TAMPA, FL, 33606
G19000034507 TRIBECA ATELIER EXPIRED 2019-03-14 2024-12-31 No data 920 W. KENNEDY BLVD., TAMPA, FL, 33606
G14000054241 ALSTON FRASER EXPIRED 2014-06-05 2024-12-31 No data 920 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-31 BUSH ROSS REGISTERED AGENT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 920 W. KENNEDY BLVD, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2003-01-10 920 W. KENNEDY BLVD, TAMPA, FL 33606 No data

Documents

Name Date
Amended and Restated Articles 2024-05-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State