Entity Name: | TRITON PUBLISHING GROUP INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
REED DAVID | Agent | 129 Temptation Court, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
REED DAVID | President | 129 Temptation Court, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
REED DAVID | Treasurer | 129 Temptation Court, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
CHABOT REED LUCY | Vice President | 129 Temptation Court, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
CHABOT REED LUCY | Secretary | 129 Temptation Court, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009070 | THE TRITON | EXPIRED | 2012-01-26 | 2017-12-31 | No data | 757 SE 17TH STREET, 1119, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 213 Florida Av NW, Moore Haven, FL 33471 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 213 Florida Av NW, Moore Haven, FL 33471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 129 Temptation Court, Lake Placid, FL 33852 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | REED, DAVID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State