Entity Name: | TRIANGLE ASPHALT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIANGLE ASPHALT, 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: | 02 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | J31165 |
FEI/EIN Number |
592725678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JAMES ROWE, 5437 STAR AVE., PANAMA CITY, FL, 32404 |
Mail Address: | JAMES ROWE, 5437 STAR AVE., PANAMA CITY, FL, 32404 |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE JAMES | Director | 5437 STAR AVE., PANAMA CITY, FL |
ROWE JAMES | President | 5437 STAR AVE., PANAMA CITY, FL |
ROWE JAMES OWNER | Agent | JAMES ROWE, PANAMA CITY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | ROWE, JAMES, OWNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | JAMES ROWE, 5437 STAR AVE., PANAMA CITY, FL 32404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | JAMES ROWE, 5437 STAR AVE., PANAMA CITY, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | JAMES ROWE, 5437 STAR AVE., PANAMA CITY, FL 32404 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000419242 | LAPSED | 17000697CA | CIRCUIT COURT BAY COUNTY FL | 2018-06-20 | 2023-06-22 | $927,897.51 | TRUSTMARK NATIONAL BANK, 144 HARRISON AVENUE, PANAMA CITY, FL 32401 |
J13000584970 | TERMINATED | 1000000480612 | BAY | 2013-03-11 | 2033-03-13 | $ 1,063.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13000588518 | TERMINATED | 1000000482867 | BAY | 2013-03-11 | 2033-03-13 | $ 1,048.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13000588526 | TERMINATED | 1000000482868 | BAY | 2013-03-11 | 2033-03-13 | $ 4,146.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-11 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-28 |
Off/Dir Resignation | 2013-09-26 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State