Search icon

TRIPLE DIPS, INC. - Florida Company Profile

Company Details

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

TRIPLE DIPS, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000003007
FEI/EIN Number 593688680

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

Mail Address: 31105 SATINLEAF LANE, WESLEY CHAPEL, FL, 33543
Address: 27329 SR 54 W, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE DANIEL E Director 31105 SATIN LEAF LN, WESLEY CHAPEL, FL, 33543
BYRNE JUNE M Director 31105 SATINLEAF LANE, WESLEY CHAPEL, FL, 33543
MCDERMOTT MICHAEL J Agent 791 W. LUMSDEN RD., BRANDON, FL, 33511
BYRNE JUNE M Vice President 31105 SATINLEAF LANE, WESLEY CHAPEL, FL, 33543
BYRNE DANIEL E President 31105 SATIN LEAF LN, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-02-25 27329 SR 54 W, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 27329 SR 54 W, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2001-10-11 MCDERMOTT, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2001-10-11 791 W. LUMSDEN RD., BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000528492 TERMINATED 1000000228044 PASCO 2011-08-08 2031-08-17 $ 5,093.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000752060 TERMINATED 1000000179211 PASCO 2010-07-02 2030-07-14 $ 6,248.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State