Search icon

TRITON ENERGY AGENTS, INC.

Company Details

Entity Name: TRITON ENERGY AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
ARELLANO GASTON R Agent 8000 West Drive, NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
ARELLANO GASTON R President 8000 West Drive, NORTH BAY VILLAGE, FL, 33141

Vice President

Name Role Address
ARELLANO GINA O Vice President 8000 West Drive, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2023-02-01 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 8000 West Drive, APT 713, NORTH BAY VILLAGE, FL 33141 No data
REINSTATEMENT 2022-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-04 ARELLANO, GASTON R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State