Search icon

TRIPLE T'S CARETAKING, INC.

Company Details

Entity Name: TRIPLE T'S CARETAKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000118729
FEI/EIN Number 571186711
Address: 1875 FT. DENAVD RD, LABELLE, FL, 33935
Mail Address: 1875 FT. DENAVD RD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BURCHARD TRAVIS Agent 1875 FT. DENAUD RD, LABELLE, FL, 33935

President

Name Role Address
BURCHARD TRAVIS MARTIN S President 1875 FORT DENAVD RD, LABELLE, FL, 33935

Director

Name Role Address
BURCHARD TRAVIS MARTIN S Director 1875 FORT DENAVD RD, LABELLE, FL, 33935
BURCHARD MARLENE MARIE S Director 1875 FT. DENAVD RD, LABELLE, FL, 33935

Vice President

Name Role Address
BURCHARD MARLENE MARIE S Vice President 1875 FT. DENAVD RD, LABELLE, FL, 33935

Secretary

Name Role Address
BURCHARD MARLENE MARIE S Secretary 1875 FT. DENAVD RD, LABELLE, FL, 33935

Treasurer

Name Role Address
BURCHARD MARLENE MARIE S Treasurer 1875 FT. DENAVD RD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-27 1875 FT. DENAVD RD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2004-08-27 1875 FT. DENAVD RD, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2004-08-27 BURCHARD, TRAVIS No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-27 1875 FT. DENAUD RD, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-27
Domestic Profit 2003-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State