Entity Name: | TRIPLE CROWN CONSULTING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 2001 (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: | P01000010309 |
FEI/EIN Number | 65-1070330 |
Address: | 13005 Coronado Lane, North Miami Beach, FL 33181 |
Mail Address: | 13005 Coronado Lane, North Miami Beach, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||
---|---|---|---|---|---|---|---|---|---|---|
1305257 | 1946 N OAK HAVEN, MIAMI, FL, 33179 | 1946 N OAK HAVEN, MIAMI, FL, 33179 | 305-692-5359 | |||||||
|
Form type | SC 13D |
Filing date | 2004-10-06 |
File | View File |
Name | Role | Address |
---|---|---|
GOLDIN, ARNOLD S | Agent | 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
KAPLAN, BENJAMIN | President | 13005 Coronado Lane, North Miami Beach, FL 33181 |
Name | Role | Address |
---|---|---|
KAPLAN, BENJAMIN | Secretary | 13005 Coronado Lane, North Miami Beach, FL 33181 |
Name | Role | Address |
---|---|---|
KAPLAN, BENJAMIN | Treasurer | 13005 Coronado Lane, North Miami Beach, FL 33181 |
Name | Role | Address |
---|---|---|
KAPLAN, BENJAMIN | Director | 13005 Coronado Lane, North Miami Beach, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 13005 Coronado Lane, North Miami Beach, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 13005 Coronado Lane, North Miami Beach, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 5106 D LAKE CATALINA DRIVE, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-31 | GOLDIN, ARNOLD S | No data |
CANCEL ADM DISS/REV | 2003-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State