Search icon

TRIPLE H WALLPAPER HANGER INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE H WALLPAPER HANGER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE H WALLPAPER HANGER 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: 16 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P04000012657
FEI/EIN Number 200625048

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

Address: 4216 SW 136TH PLACE, MIAMI, FL, 33175, US
Mail Address: 4216 SW 136TH PLACE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA HUGO President 4216 SW 136TH PLACE, MIAMI, FL, 33175
HERRERA HUGO Agent 4216 SW 136TH PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2024-01-31 HERRERA, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 4216 SW 136TH PLACE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-12 4216 SW 136TH PLACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2005-05-12 4216 SW 136TH PLACE, MIAMI, FL 33175 -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State