Search icon

TRIPLE S - SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE S - SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2016 (8 years ago)
Date of dissolution: 26 Oct 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: F16000005305
FEI/EIN Number 811303897

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

Address: 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862, US
Mail Address: 2 Executive Park Drive, Billerica, MA, 01862, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
TREAT JOHN B Chairman 6220 MELROSE LANE, OKLAHOMA CITY, OK, 73127
JANVEY BRUCE H Director 218 FRONT STREET, HEMPSTEAD, NY, 11551
Crutcher Kenneth Director 1904 Tyler Lane, Louisville, KY, 40205
Flinton Charles E President 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862
Flinton Charles E Director 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862
Buchko Aaron Dr. Secretary 1719 W. Tiffany Ct., Peoria, IL, 61614
Buchko Aaron Dr. Director 1719 W. Tiffany Ct., Peoria, IL, 61614
Gilroy Craig B Treasurer 2 Executive Park Drive, Billerica, MA, 01862
CAPITAL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133086 USA DISTRIBUTORS EXPIRED 2016-12-12 2021-12-31 - 2 EXECTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-26 - -
REGISTERED AGENT CHANGED 2022-10-26 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-24 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA 01862 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2022-10-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-12-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-03
Foreign Profit 2016-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State