Entity Name: | TRIPLE CROWN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE CROWN PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2003 (22 years ago) |
Document Number: | P02000001635 |
FEI/EIN Number |
030456410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11496 PIERSON ROAD, C-13, WELLINGTON, FL, 33414, US |
Mail Address: | 11496 PIERSON ROAD, C-13, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINN JASON T | President | 11496 PIERSON ROAD, C-13, WELLINGTON, FL, 33414 |
SHINN JASON T | Director | 11496 PIERSON ROAD, C-13, WELLINGTON, FL, 33414 |
SHINN JASON T | Agent | 11496 PIERSON ROAD, C-13, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 11496 PIERSON ROAD, C-13, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 11496 PIERSON ROAD, C-13, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2018-09-14 | 11496 PIERSON ROAD, C-13, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State