Search icon

TRIPLE C CATTLE INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRIPLE C CATTLE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE C CATTLE INCORPORATED 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P05000131131
FEI/EIN Number 203538889

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

Address: 5455 WEST 27TH LANE, HIALEAH, FL, 33016
Mail Address: 5455 WEST 27TH LANE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILE RAFAEL President 5455 WEST 27TH LANE, HIALEAH, FL, 33016
CHILE RAFAEL Treasurer 5455 WEST 27TH LANE, HIALEAH, FL, 33016
CHILE RAFAEL Agent 5455 WEST 27TH LANE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 CHILE, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142101 TERMINATED 1000000918224 DADE 2022-03-15 2032-03-23 $ 5,463.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845569 LAPSED 1000000618285 MIAMI-DADE 2014-05-08 2024-08-01 $ 728.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845593 LAPSED 1000000618290 MIAMI-DADE 2014-05-08 2024-08-01 $ 807.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845585 LAPSED 1000000618287 SEMINOLE 2014-04-28 2024-08-01 $ 362.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001030510 TERMINATED 1000000511742 DADE 2013-05-20 2023-05-29 $ 1,209.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-08-30
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State