Search icon

TRIUMPH CONSULTING CORP

Company Details

Entity Name: TRIUMPH CONSULTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P07000066841
FEI/EIN Number 223965075
Address: 2341 NW 30th St, Oakland Park, FL, 33311, US
Mail Address: 2341 NW 30th St, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIUMPH CONSULTING CORP 401K PLAN 2023 223965075 2024-07-09 TRIUMPH CONSULTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 9545927162
Plan sponsor’s address 1556 E COMMERCIAL BLVD, 2ND FLOOR, FORT LAUDERDALE, FL, 33334
TRIUMPH CONSULTING CORP 401K PLAN 2022 223965075 2023-06-29 TRIUMPH CONSULTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 9545927162
Plan sponsor’s address 2ND FLOOR, FORT LAUDERDALE, FL, 33334
TRIUMPH CONSULTING CORP 401K PLAN 2021 223965075 2022-07-11 TRIUMPH CONSULTING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 9545927162
Plan sponsor’s address 2ND FLOOR, FORT LAUDERDALE, FL, 33334
TRIUMPH CONSULTING CORP 401K PLAN 2020 223965075 2021-05-26 TRIUMPH CONSULTING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 9545927162
Plan sponsor’s address 2ND FLOOR, FORT LAUDERDALE, FL, 33334

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Owne

Name Role Address
MURRAY Timothy S Owne 2341 NW 30th St, Oakland Park, FL, 33311

President

Name Role Address
MURRAY TIMOTHY S President 2341 NW 30th St, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2341 NW 30th St, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-01-31 2341 NW 30th St, Oakland Park, FL 33311 No data
AMENDMENT 2023-05-11 No data No data
CANCEL ADM DISS/REV 2010-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA ROSA KOROLYZEN, Appellant(s) v. TRIUMPH CONSULTING CORP., Appellee(s). 4D2024-3052 2024-11-26 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-069275

Parties

Name MARIA ROSA KOROLYZEN, LLC.
Role Appellant
Status Active
Name TRIUMPH CONSULTING CORP
Role Appellee
Status Active
Representations Clayton Hackney
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment 2023-05-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State