Search icon

TRIPLE S INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE S INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE S INTERNATIONAL, 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: 05 Jun 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J76486
FEI/EIN Number 650008280

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

Address: % DAVID HAMILTON, 5790 HAMILTON RD, VERO BEACH, FL, 32968
Mail Address: % DAVID HAMILTON, 5790 HAMILTON RD, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE S INTERNATIONAL, INC 401K PLAN 2023 591836785 2024-07-04 TRIPLE S INTERNATIONAL, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2022 591836785 2023-06-29 TRIPLE S INTERNATIONAL, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2021 591836785 2022-09-22 TRIPLE S INTERNATIONAL, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2020 591836785 2021-06-24 TRIPLE S INTERNATIONAL, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing MARISEL PRIETO
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2019 591836785 2021-06-24 TRIPLE S INTERNATIONAL, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3057727477
Plan sponsor’s address 8645 NW 61 STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing MARISEL PRIETO
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2018 591836785 2020-01-20 TRIPLE S INTERNATIONAL, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-01-20
Name of individual signing MARISEL PRIETO
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2017 591836785 2019-02-26 TRIPLE S INTERNATIONAL, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing MIRIAM WEISS
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2017 591836785 2019-02-21 TRIPLE S INTERNATIONAL, INC 17
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing MIRIAM WEISS
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2016 591836785 2019-02-26 TRIPLE S INTERNATIONAL, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing MIRIAM WEISS
Valid signature Filed with authorized/valid electronic signature
TRIPLE S INTERNATIONAL, INC 401K PLAN 2016 591836785 2019-02-21 TRIPLE S INTERNATIONAL, INC 17
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 423400
Sponsor’s telephone number 3056299660
Plan sponsor’s address 8645 NW 61ST STREET, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing MIRIAM WEISS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMILTON, DAVID President 5790 HAMILTON RD, VERO BEACH, FL
HAMILTON, DAVID Director 5790 HAMILTON RD, VERO BEACH, FL
HAMILTON, ALLEN B. Secretary 5790 HAMILTON ROAD, VERO BEACH, FL
HAMILTON, ALLEN B. Treasurer 5790 HAMILTON ROAD, VERO BEACH, FL
HAMILTON, ALLEN B. Director 5790 HAMILTON ROAD, VERO BEACH, FL
ELLIS, ROBERT B. Vice President RT. 3, BOX 98, ROBINSON, IL
ELLIS, ROBERT B. Director RT. 3, BOX 98, ROBINSON, IL
ELLIS, GILBERT Vice President RT. 3, BOX 261A, ROBINSON, IL
ELLIS, GILBERT Director RT. 3, BOX 261A, ROBINSON, IL
HAMILTON, DAVID Agent 5790 HAMILTON RD, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-09 % DAVID HAMILTON, 5790 HAMILTON RD, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 1989-08-09 % DAVID HAMILTON, 5790 HAMILTON RD, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-09 5790 HAMILTON RD, VERO BEACH, FL 32968 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269837105 2020-04-14 0455 PPP 8645 NW 61st St, MIAMI, FL, 33266
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178000
Loan Approval Amount (current) 178000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33266-0001
Project Congressional District FL-26
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State