Search icon

TRIPLE J PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE J PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE J PLUMBING, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 27 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: P04000120385
FEI/EIN Number NOT APPLICABLE

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

Address: 135 EAST 37 STREET, HIALEAH, FL, 33013
Mail Address: 135 EAST 37 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULIO Vice President 18207 SOUTHWEST 4 STREET, PEMBROKE PINES, FL, 33029
PEREZ JULIO Director 18207 SOUTHWEST 4 STREET, PEMBROKE PINES, FL, 33029
PEREZ JORGE Treasurer 15636 SOUTHWEST 43 STREET, MIRAMAR, FL, 33027
PEREZ JORGE Director 15636 SOUTHWEST 43 STREET, MIRAMAR, FL, 33027
PEREZ OVIDIO J President 135 EAST 37 STREET, HIALEAH, FL, 33013
PEREZ OVIDIO J Director 135 EAST 37 STREET, HIALEAH, FL, 33013
PEREZ OVIDIO J Agent 135 EAST 37 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-27 - -

Documents

Name Date
Voluntary Dissolution 2014-10-27
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State