Detail by Entity Name
Foreign Profit Corporation
TRISTAR CLAIMS MANAGEMENT SERVICES, INC.
Filing Information
F95000003330
13-3832689
07/12/1995
DE
ACTIVE
NAME CHANGE AMENDMENT
04/23/2021
NONE
Principal Address
Changed: 04/26/2021
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802
SUITE 840
LONG BEACH, CA 90802
Changed: 04/26/2021
Mailing Address
Changed: 04/26/2021
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802
SUITE 840
LONG BEACH, CA 90802
Changed: 04/26/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/27/2009
Address Changed: 02/06/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 05/27/2009
Address Changed: 02/06/2024
Officer/Director Detail
Name & Address
Title President, Director, CEO
VEALE, THOMAS J
Title Director, Treasurer
COTTER, DENISE L
Title Secretary
MCINTYRE, TIMOTHY
Title President, Director, CEO
VEALE, THOMAS J
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802
SUITE 840
LONG BEACH, CA 90802
Title Director, Treasurer
COTTER, DENISE L
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802
SUITE 840
LONG BEACH, CA 90802
Title Secretary
MCINTYRE, TIMOTHY
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802
SUITE 840
LONG BEACH, CA 90802
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2023 | 05/19/2023 |
2024 | 02/06/2024 |
Document Images