Search icon

TRIPLE S - SOUTH FLORIDA, INC.

Company Details

Entity Name: TRIPLE S - SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Nov 2016 (8 years ago)
Date of dissolution: 26 Oct 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: F16000005305
FEI/EIN Number 811303897
Address: 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862, US
Mail Address: 2 Executive Park Drive, Billerica, MA, 01862, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CAPITAL CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
TREAT JOHN B Chairman 6220 MELROSE LANE, OKLAHOMA CITY, OK, 73127

Director

Name Role Address
JANVEY BRUCE H Director 218 FRONT STREET, HEMPSTEAD, NY, 11551
Crutcher Kenneth Director 1904 Tyler Lane, Louisville, KY, 40205
Flinton Charles E Director 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862
Buchko Aaron Dr. Director 1719 W. Tiffany Ct., Peoria, IL, 61614

President

Name Role Address
Flinton Charles E President 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862

Secretary

Name Role Address
Buchko Aaron Dr. Secretary 1719 W. Tiffany Ct., Peoria, IL, 61614

Treasurer

Name Role Address
Gilroy Craig B Treasurer 2 Executive Park Drive, Billerica, MA, 01862

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 No data 2 EXECTIVE PARK DRIVE, NORTH BILLERICA, MA, 01862

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-26 No data No data
REGISTERED AGENT CHANGED 2022-10-26 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-24 2 EXECUTIVE PARK DRIVE, NORTH BILLERICA, MA 01862 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State