Search icon

TRIPLE M FRUIT CO., INC.

Company Details

Entity Name: TRIPLE M FRUIT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2007 (17 years ago)
Document Number: P06000133572
FEI/EIN Number 205796421
Mail Address: 56 W Central Ave Suite A, LAKE WALES, FL, 33853, US
Address: 56 W Central Ave, Suite A, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER MARK G Agent 255 MAGNOLIA AVE. SW, WINTER HAVEN, FL, 33880

Director

Name Role Address
EMMETT D K Director 56 W Central Ave Suite A, LAKE WALES, FL, 33853
Emmett Sara A Director 56 W Central Ave Suite A, LAKE WALES, FL, 33853

President

Name Role Address
EMMETT D K President 56 W Central Ave Suite A, LAKE WALES, FL, 33853

Secretary

Name Role Address
Emmett Sara A Secretary 56 W Central Ave Suite A, LAKE WALES, FL, 33853

Treasurer

Name Role Address
Emmett Sara A Treasurer 56 W Central Ave Suite A, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 56 W Central Ave, Suite A, LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 2020-03-20 56 W Central Ave, Suite A, LAKE WALES, FL 33853 No data
AMENDMENT AND NAME CHANGE 2007-09-26 TRIPLE M FRUIT CO., INC. No data
NAME CHANGE AMENDMENT 2007-04-02 TRIPLE M HARVESTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-08-17
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State