Search icon

TRITON PUBLISHING GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRITON PUBLISHING GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRITON PUBLISHING GROUP INCORPORATED 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: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P04000024954
FEI/EIN Number 200714866

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

Address: 213 Florida Av NW, Moore Haven, FL, 33471, US
Mail Address: 213 Florida Av NW, Moore Haven, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID President 129 Temptation Court, Lake Placid, FL, 33852
REED DAVID Treasurer 129 Temptation Court, Lake Placid, FL, 33852
CHABOT REED LUCY Vice President 129 Temptation Court, Lake Placid, FL, 33852
CHABOT REED LUCY Secretary 129 Temptation Court, Lake Placid, FL, 33852
REED DAVID Agent 129 Temptation Court, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009070 THE TRITON EXPIRED 2012-01-26 2017-12-31 - 757 SE 17TH STREET, 1119, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 213 Florida Av NW, Moore Haven, FL 33471 -
CHANGE OF MAILING ADDRESS 2022-01-26 213 Florida Av NW, Moore Haven, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 129 Temptation Court, Lake Placid, FL 33852 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 REED, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506908303 2021-01-30 0455 PPS 757 SE 17th St PMB 1119, Fort Lauderdale, FL, 33316-2960
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58932.17
Loan Approval Amount (current) 58932.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2960
Project Congressional District FL-23
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59133.99
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State