Search icon

TRIPLE NINER SOARING, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE NINER SOARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE NINER SOARING, 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: 28 Mar 1986 (39 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: J06730
FEI/EIN Number 592778808

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

Address: 8226 CARAWAY DR, ORLANDO, FL, 32819-4576
Mail Address: 8226 CARAWAY DR, ORLANDO, FL, 32819-4576
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINS, HERBERT President 8226 CARAWAY DR, ORLANDO, FL
MILLER, BLAINE E. Director 4411 TIDEWATER ST, ORLANDO, FL
ROGERS, RICHARD Secretary 2826 MONTMART DR, ORLANDO, FL
ROGERS, RICHARD Director 2826 MONTMART DR, ORLANDO, FL
PENROSE, THOMAS Director 226 COUNTRY LANE, PLANT CITY, FL
PENROSE, THOMAS Treasurer 226 COUNTRY LANE, PLANT CITY, FL
WYATT, REX Director 6129 MARLBERRY DRIVE, ORLANDO, FL
LINS, HERBERT Agent 8226 CARAWAY DR, ORLANDO, FL, 32818
LINS, HERBERT Director 8226 CARAWAY DR, ORLANDO, FL
MILLER, BLAINE E. Vice President 4411 TIDEWATER ST, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State