Entity Name: | TRIPHAMMER HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPHAMMER HOSPITALITY, 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 Jan 2007 (18 years ago) |
Document Number: | P07000000914 |
FEI/EIN Number |
208164043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 810112, BOCA RATON, FL, 33481 |
Address: | 4636 S. Jog Road, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUGGELN PETER J | Manager | PO BOX 810112, BOCA RATON, FL, 33481 |
BUGGELN PETER J | Agent | 4636 S. Jog Road, Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 4636 S. Jog Road, Greenacres, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 4636 S. Jog Road, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 4636 S. Jog Road, Greenacres, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State