Search icon

TRIPLE H OF S.W. FLA. INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRIPLE H OF S.W. FLA. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE H OF S.W. FLA. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000122101
FEI/EIN Number 562610588

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

Address: 1229 CANTERBURY DR., FORT MYERS, FL, 33901
Mail Address: 1229 CANTERBURY DR., FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALGRIM JOAN President 1229 CANTERBURY DR., FORT MYERS, FL, 33901
HALGRIM JOAN Director 1229 CANTERBURY DR., FORT MYERS, FL, 33901
HALGRIM JOAN Agent 1229 CANTERBURY DR., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-17 HALGRIM, JOAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095335 TERMINATED 1000000878272 LEE 2021-03-01 2041-03-03 $ 2,746.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000156729 TERMINATED 1000000778653 LEE 2018-04-06 2038-04-18 $ 2,845.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000083337 TERMINATED 1000000772771 LEE 2018-02-19 2038-02-28 $ 18,114.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000015016 TERMINATED 1000000767213 LEE 2018-01-03 2038-01-10 $ 3,544.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000104010 TERMINATED 1000000733830 LEE 2017-02-10 2037-02-24 $ 16,717.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000377057 TERMINATED 1000000663946 LEE 2015-03-09 2035-03-18 $ 2,492.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000365485 TERMINATED 1000000593536 LEE 2014-03-14 2034-03-21 $ 2,413.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000012970 TERMINATED 1000000557880 LEE 2013-12-23 2034-01-03 $ 390.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000535263 TERMINATED 1000000365635 LEE 2012-07-19 2032-08-02 $ 5,313.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000253859 TERMINATED 1000000261214 LEE 2012-03-27 2032-04-06 $ 4,596.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499298602 2021-03-18 0455 PPS 940 Dean Way, Fort Myers, FL, 33919-3208
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25308
Loan Approval Amount (current) 25308
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-3208
Project Congressional District FL-19
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25624.22
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State