Search icon

TRIPLE STAR, INC. - Florida Company Profile

Company Details

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

TRIPLE STAR, 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 Oct 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L21260
FEI/EIN Number 650146778

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

Address: 9819 S MILITARY TR, BOYNTON BEACH, FL, 33436
Mail Address: 18999 BISCAYNE BLVD, #205, AVENTURA, FL, 33180
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHO YU HING President 9819 S. MILITARY TRAIL, BOYNTON BEACH, FL
CHO YU HING Director 9819 S. MILITARY TRAIL, BOYNTON BEACH, FL
SIU WALSH Secretary 9819 S. MILITARY TR., BOYNTON BEACH, FL, 33436
CHO YU HING Agent 18999 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2001-04-26 9819 S MILITARY TR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 18999 BISCAYNE BLVD, #205, AVENTURA, FL 33180 -
REINSTATEMENT 1995-08-29 - -
REGISTERED AGENT NAME CHANGED 1995-08-29 CHO, YU HING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State