Entity Name: | TRITON ENERGY AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRITON ENERGY AGENTS, 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: | 03 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | P05000033444 |
FEI/EIN Number |
202443759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARELLANO GASTON R | President | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141 |
ARELLANO GINA O | Vice President | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141 |
ARELLANO GASTON R | Agent | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 2022-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | ARELLANO, GASTON R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000098500 | LAPSED | 1000000334935 | MIAMI-DADE | 2012-10-19 | 2023-01-16 | $ 1,114.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-03-02 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
REINSTATEMENT | 2011-10-06 |
CORAPREIWP | 2010-03-11 |
REINSTATEMENT | 2007-10-10 |
ANNUAL REPORT | 2006-06-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State