Search icon

TRITON SEPTIC SYSTEMS, INC.

Company Details

Entity Name: TRITON SEPTIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000032841
FEI/EIN Number 202434521
Address: 801 Rotonda Circle, Rotonda West, FL, 33947, US
Mail Address: 801 Rotonda Circle, Rotonda West, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
JAMESON Robert R Agent 801 Rotonda Circle, Rotonda West, FL, 33947

President

Name Role Address
JAMESON Robert R President 801 Rotonda Circle, Rotonda West, FL, 33947

Secretary

Name Role Address
JAMESON Anne J Secretary 801 Rotonda Circle, Rotonda West, FL, 33947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014803 TRITON COMMUNICATIONS EXPIRED 2010-02-12 2015-12-31 No data PO BOX 380519, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 801 Rotonda Circle, Rotonda West, FL 33947 No data
REGISTERED AGENT NAME CHANGED 2016-12-16 JAMESON, Robert R No data
CHANGE OF MAILING ADDRESS 2016-12-16 801 Rotonda Circle, Rotonda West, FL 33947 No data
REINSTATEMENT 2016-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 801 Rotonda Circle, Rotonda West, FL 33947 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2006-12-06 TRITON SEPTIC SYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001310 TERMINATED 05-CC-5062-NC SARASOTA CTY COURT 2006-01-12 2011-01-30 $12861.07 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FL 34292

Documents

Name Date
ANNUAL REPORT 2017-05-10
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
Off/Dir Resignation 2006-12-07
Name Change 2006-12-06
Off/Dir Resignation 2006-12-04
Off/Dir Resignation 2006-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State