Search icon

TRIPLE T. MEAT PACKERS, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE T. MEAT PACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE T. MEAT PACKERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1975 (50 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 482721
FEI/EIN Number 591580285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1851 MASSARO BLVD, P.O. BOX 5983, TAMPA, FL, 33675-2983
Mail Address: 1851 MASSARO BLVD, P.O. BOX 5983, TAMPA, FL, 33675-2983
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER, MALCOLM C President 11408 STANDWOOD DR, RIVERVIEW, FL 00000
TUCKER, MALCOLM C Director 11408 STANDWOOD DR, RIVERVIEW, FL 00000
TUCKER, FLOYD A Vice President 98 BREAM ST, HAINES CITY, FL
TUCKER, MAXINE Secretary 2004 LUMSDEN RD, VALRICO, FL 00000
TUCKER, MAXINE Treasurer 2004 LUMSDEN RD, VALRICO, FL 00000
TUCKER, MALCOLM C., JR. Agent 2004 LUMSDEN RD., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-03 1851 MASSARO BLVD, P.O. BOX 5983, TAMPA, FL 33675-2983 -
CHANGE OF MAILING ADDRESS 1991-06-03 1851 MASSARO BLVD, P.O. BOX 5983, TAMPA, FL 33675-2983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000007576 ACTIVE 1000000301865 HILLSBOROU 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000110223 LAPSED 02-10976-A CIR COURT HILLSBOROUGH COUNTY 2003-03-12 2008-03-21 $77,268.18 SUNTRUST BANK, 401 EAST JACKSON ST., 10TH FLOOR, TAMPA FL 33602
J02000408595 TERMINATED 02-CA-1607 DIVISION H CIR CRT 13TH JUD CIR HILLSBORO 2002-08-21 2007-10-21 $1,376,146.97 REASURRE AMERICA LIFE INSURANCE COMPANY, % LEND LEASE ASSET MGMT, 700 N PEARL SUITE 2400 LB342, DALLAS TX 75201-7424

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State