Search icon

TRITON ENERGY AGENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 May 2025

Sources: Florida Department of State