Search icon

TRIUMPH PROPERTY SERVICES INC

Company Details

Entity Name: TRIUMPH PROPERTY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P05000137267
FEI/EIN Number 203705181
Address: 3600 S Congress Ave, BOYNTON BEACH, FL, 33426, US
Mail Address: 3600 S Congress Ave, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAPP J. R. Agent 3600 S Congress Ave, BOYNTON BEACH, FL, 33426

Director

Name Role Address
KAPP JOSIAH R Director 3600 S Congress Ave, BOYNTON BEACH, FL, 33426

President

Name Role Address
KAPP JOSIAH R President 3600 S Congress Ave, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
KAPP JOSIAH R Secretary 3600 S Congress Ave, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
KAPP JOSIAH R Treasurer 3600 S Congress Ave, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032044 TRIUMPH ROOFING, RESTORATION & RECONSTRUCTION ACTIVE 2023-03-09 2028-12-31 No data 3600 S CONGRESS AVE, L, BOYNTON BEACH, FL, 33426
G15000002669 J.B. YOUNG BUILDERS INC EXPIRED 2015-01-08 2020-12-31 No data 123 CONGRESS # 321, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-29 KAPP, J. R. No data
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 3600 S Congress Ave, L, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 3600 S Congress Ave, L, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2019-06-13 3600 S Congress Ave, L, BOYNTON BEACH, FL 33426 No data
NAME CHANGE AMENDMENT 2014-08-29 TRIUMPH PROPERTY SERVICES INC No data
CANCEL ADM DISS/REV 2006-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000697244 TERMINATED 1000000414758 PALM BEACH 2013-03-13 2023-04-11 $ 347.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State