Search icon

TRIPLE H., INC. - Florida Company Profile

Company Details

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

TRIPLE H., 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 05 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P00000116198
FEI/EIN Number 382582633

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

Address: 6555 BAY TREE COURT, ST. CLOUD, FL, 34771
Mail Address: 6555 BAY TREE COURT, ST. CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLE JOHN H Treasurer 6555 BAY TREE COURT, ST. CLOUD, FL, 34771
CASTLE DEBRA K Vice President 6555 BAY TREE COURT, SAINT CLOUD, FL, 34771
Arago Maureen A Agent 230 E Monument ave, Kissimmee, FL, 34741
CASTLE JOHN H President 6555 BAY TREE COURT, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-04 230 E Monument ave, Suite A, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-06-30 Arago, Maureen A -
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-29 - -
VOLUNTARY DISSOLUTION 2022-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000054092 TERMINATED 2020-CC-000631 OSCEOLA COUNTY COURT 2021-02-02 2026-02-08 $12144.12 COMDATA INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-05
AMENDED ANNUAL REPORT 2022-07-04
ANNUAL REPORT 2022-06-30
Revocation of Dissolution 2022-04-29
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26954
Current Approval Amount:
26954
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27162.99
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26955
Current Approval Amount:
26955
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27113.78

Date of last update: 03 May 2025

Sources: Florida Department of State