Search icon

TRIANGLE REALTY AND MANAGEMENT CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIANGLE REALTY AND MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIANGLE REALTY AND MANAGEMENT CO., 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: 14 May 1984 (41 years ago)
Date of dissolution: 27 Feb 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 1995 (30 years ago)
Document Number: H03428
FEI/EIN Number 592451264

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

Address: 4547 CHESTNUT RIDGE RD #221-B, AMHERST, NY, 14228
Mail Address: 4547 CHESTNUT RIDGE RD #221-B, AMHERST, NY, 14228
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIANGLE REALTY AND MANAGEMENT CO., INC., NEW YORK 1631150 NEW YORK

Key Officers & Management

Name Role Address
HANNA, MICHAEL A. Director 4547 CHRSTNUT RIDGE ROAD-221B, AMHERST, NY
HANNA, MICHAEL A. President 4547 CHRSTNUT RIDGE ROAD-221B, AMHERST, NY
COLUCCI, ANTHONY J. Agent 825 S. US HIGHWAY #1, JUPITER, FL, 33477
HANNA PHYLLIS M. Director 4547 CHRSTNUT RIDGE ROAD - 221B, AMHERST, NY
HANNA PHYLLIS M. Vice President 4547 CHRSTNUT RIDGE ROAD - 221B, AMHERST, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-03 4547 CHESTNUT RIDGE RD #221-B, AMHERST, NY 14228 -
CHANGE OF MAILING ADDRESS 1992-03-03 4547 CHESTNUT RIDGE RD #221-B, AMHERST, NY 14228 -
REGISTERED AGENT NAME CHANGED 1990-10-29 COLUCCI, ANTHONY J. -
REGISTERED AGENT ADDRESS CHANGED 1990-10-29 825 S. US HIGHWAY #1, SUITE 200, JUPITER, FL 33477 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State