Search icon

TRIPTILE OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: TRIPTILE OF CLERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPTILE OF CLERMONT, 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: 02 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000022173
FEI/EIN Number 593702931

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

Address: 644 EAST HIGHWAY 50, CLERMONT, FL, 34711
Mail Address: 644 EAST HIGHWAY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
COSS EUNICE Vice President 644 EAST HIGHWAY 50, CLERMONT, FL, 34711
COSS EUNICE Treasurer 644 EAST HIGHWAY 50, CLERMONT, FL, 34711
SEPULVEDA JUANITA Secretary 644 E. HIGHWAY 50, CLERMONT, FL, 34711
GOOS EUNICE President 644 E. HWY 50, CLERMONT, FL, 34711
GOOS EUNICE Director 644 E. HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 644 EAST HIGHWAY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2003-03-17 644 EAST HIGHWAY 50, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000058328 ACTIVE 1000000011426 2802 789 2005-04-08 2025-04-27 $ 6,254.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J04000064568 LAPSED 2003 CA 4112 LAKE COUNTY COURT 2004-02-24 2009-06-22 $45335.70 SUVILL,ST, C/O JULIE E. YATES, P.A, 5944 CORAL RIDGE DR., CORAL SPRINGS, FL 33076
J04900012091 LAPSED 03-CC-11454 CNTY COURT IN/FOR ORANGE CNTY 2004-02-02 2009-05-07 $13354.85 AMERICAN EXPRESS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000227720 LAPSED 03-CA-1966 CIRCUIT COURT, LAKE COUNTY 2003-08-04 2008-08-07 $38793.13 GRESDUR XXI, S.A., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J02000431589 TERMINATED 01022950038 02196 02018 2002-10-25 2007-10-30 $ 23,590.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-16
Domestic Profit 2001-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State