Search icon

TRIANGLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIANGLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: F93000002673
FEI/EIN Number 860726387

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

Address: 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, US
Mail Address: 550 W Sunrise Blvd, 2nd Floor, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
FINE LONNIE President 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
Yuenger Mark cont 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
FINE PERRY Secretary 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-12-12 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2019-11-04 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2001-11-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000156808 TERMINATED 1000000863591 BROWARD 2020-03-06 2030-03-11 $ 999.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-12-12
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-11-13
AMENDED ANNUAL REPORT 2017-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-04
Type:
Referral
Address:
2121 NW 65TH AVE BLD 704, MIAMI, FL, 33112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-14
Type:
Complaint
Address:
4160 GEORGE J BEAN PARKWAY SUITE 1100, TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State