Search icon

TRIPLE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE RESOURCES, 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: 21 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P07000105516
FEI/EIN Number 223969018

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

Address: 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL, 33610
Mail Address: 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528381415 2010-03-05 2016-09-29 2210 E HILLSBOROUGH AVE # 4, TAMPA, FL, 336104403, US 2210 E HILLSBOROUGH AVE # 4, TAMPA, FL, 336104403, US

Contacts

Phone +1 813-237-6900
Fax 8132378900

Authorized person

Name MR. OLUSEGUN AYUBA
Role DIRECTOR
Phone 8132376900

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24572
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AYUBA OLUSEGUN President 11217 MADISON PARK DR, TAMPA, FL, 33625
AYUBA OLUSEGUN Agent 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061231 TIMES PHARMACY ACTIVE 2022-05-16 2027-12-31 - 2210 E HILLSBOROUGH AVE, STE 4, TAMPA, FL, 33610
G10000002550 TIMES PHARMACY EXPIRED 2010-01-08 2015-12-31 - 11217 MADISON PARK DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-04-30 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2011-04-30 AYUBA, OLUSEGUN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL 33610 -
AMENDMENT 2009-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279448003 2020-06-27 0455 PPP 2210 E HILLSBOROUGH AVE STE 4, TAMPA, FL, 33610-4403
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27062
Loan Approval Amount (current) 27062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4403
Project Congressional District FL-14
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27373.4
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State