Search icon

TRIPLE TEE GOLF, INC. - Florida Company Profile

Company Details

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

TRIPLE TEE GOLF, 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: 13 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000096737
FEI/EIN Number 651054786

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

Address: 17011 NW 17 Street, Pembroke Pines, FL, 33028, US
Mail Address: 17011 NW 17 Street, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marc Ken Agent 17011 NW 17 Street, Pembroke Pines, FL, 33028
Marc Ken Secretary 17011 NW 17 Street, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 17011 NW 17 Street, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 17011 NW 17 Street, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-02-28 17011 NW 17 Street, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Marc, Ken -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2005-04-18 - -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State