Search icon

TRIPLE PLAY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE PLAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE PLAY 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: 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000021555
FEI/EIN Number 200729064

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

Address: 1802 S FISKE BLVD., SUITE 108, ROCKLEDGE, FL, 32955
Mail Address: 1802 S FISKE BLVD., SUITE 108, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEN CURTIS G President 2425 COX RD, COCOA, FL, 32926
DEEN CURTIS G Director 2425 COX RD, COCOA, FL, 32926
FRANKLIN DAVID A Vice President 5060 SATURDAY PLACE, COCOA, FL, 32926
FRANKLIN DAVID A Director 5060 SATURDAY PLACE, COCOA, FL, 32926
JOHNS MARTHA N Secretary 4500 RECTOR RD, COCOA, FL, 32926
JOHNS MARTHA N Director 4500 RECTOR RD, COCOA, FL, 32926
FRANKLIN DELANCY D Director 2827 DUNHILL DR, COCOA, FL, 32926
MARKEY KEVIN P Agent 25 MCLEOD STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1802 S FISKE BLVD., SUITE 108, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-03-23 1802 S FISKE BLVD., SUITE 108, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2004-08-05 MARKEY, KEVIN P -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State