Search icon

TRIPLE G CONTRACTING, INC.

Company Details

Entity Name: TRIPLE G CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2007 (18 years ago)
Date of dissolution: 05 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P07000024704
FEI/EIN Number 208502512
Address: 7749 Normandy Blvd, Suite 145-327, JACKSONVILLE, FL, 32221, US
Mail Address: 7749 Normandy Blvd, Suite 145-327, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON GRIFF Agent 7749 Normandy Blvd, JACKSONVILLE, FL, 32221

President

Name Role Address
CARLSON GRIFF President 7749 Normandy Blvd, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
CARLSON GRIFF Secretary 7749 Normandy Blvd, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
CARLSON GRIFF Treasurer 7749 Normandy Blvd, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 7749 Normandy Blvd, Suite 145-327, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2015-03-02 7749 Normandy Blvd, Suite 145-327, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 7749 Normandy Blvd, Suite 145-327, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2011-03-08 CARLSON, GRIFF No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-10
Domestic Profit 2007-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State