Search icon

THE TRIAD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TRIAD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRIAD GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1981 (44 years ago)
Document Number: F46274
FEI/EIN Number 592130584

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

Address: 17568 ROCKEFELLER CIR, STE 3, FT MYERS, FL, 33967, US
Mail Address: 17568 ROCKEFELLER CIR, STE 3, FT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS MICHAEL J President 17568 ROCKEFELLER CIR, FT MYERS, FL, 33967
PETERS MICHAEL J Director 17568 ROCKEFELLER CIR, FT MYERS, FL, 33967
PETERS MARLA J Vice President 17568 ROCKEFELLER CIR, FT MYERS, FL, 33967
PETERS MICHAEL J Agent 17568 ROCKEFELLER CIR, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 PETERS, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 17568 ROCKEFELLER CIR, STE 3, FT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2009-03-24 17568 ROCKEFELLER CIR, STE 3, FT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 17568 ROCKEFELLER CIR, STE 3, FT MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122185.64
Total Face Value Of Loan:
122185.64

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122185.64
Current Approval Amount:
122185.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122942.19

Date of last update: 02 Jun 2025

Sources: Florida Department of State