Search icon

TRIPLE RESOURCES, INC.

Company Details

Entity Name: TRIPLE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P07000105516
FEI/EIN Number 223969018
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

Agent

Name Role Address
AYUBA OLUSEGUN Agent 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL, 33610

President

Name Role Address
AYUBA OLUSEGUN President 11217 MADISON PARK DR, TAMPA, FL, 33625

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 No data 2210 E HILLSBOROUGH AVE, STE 4, TAMPA, FL, 33610
G10000002550 TIMES PHARMACY EXPIRED 2010-01-08 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2011-04-30 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 AYUBA, OLUSEGUN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2210 E HILLSBOROUGH AV STE 4, TAMPA, FL 33610 No data
AMENDMENT 2009-02-11 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State