Search icon

TRIPLE T CARPET, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE T CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE T CARPET, 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: 17 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P04000119269
FEI/EIN Number 201504578

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

Address: 2712 SERENITY CIR, FORT PIERCE, FL, 34981
Mail Address: 2712 SERENITY CIR, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STETSON TOM President 2712 SERENITY CIR, FORT PIERCE, FL, 34981
STETSON TOM Agent 2712 SERENITY CIR, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 STETSON, TOM -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-31 2712 SERENITY CIR, FORT PIERCE, FL 34981 -
CANCEL ADM DISS/REV 2005-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-25
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State