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
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802

Changed: 04/26/2021
Mailing Address
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802

Changed: 04/26/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802

Title Director, Treasurer

COTTER, DENISE L
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802

Title Secretary

MCINTYRE, TIMOTHY
100 OCEANGATE
SUITE 840
LONG BEACH, CA 90802

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 05/19/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
07/23/2012 -- Name Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
05/27/2009 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/17/1998 -- ANNUAL REPORT View image in PDF format
08/15/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
07/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format