Search icon

TRIPLE S DESIGN CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE S DESIGN CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE S DESIGN CARPENTRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000111292
FEI/EIN Number NOT APPLICABLE

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

Address: 2055 SW 122 AVE, STE 312, MIAMI, FL, 33175
Mail Address: 4805 NW 7TH STREET, SUITE 208, MIAMI, FL, 33126
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIA EVELYN Secretary 7925 NW 12TH STREET, DORAL, FL, 33126
EUTIQUIO SAINZ President 2055 SW 122ND AVENUE #312, MIAMI, FL, 33175
JULIA EVELYN Agent 7925 NW 12TH STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 2055 SW 122 AVE, STE 312, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 7925 NW 12TH STREET, DORAL, FL 33126 -
NAME CHANGE AMENDMENT 2008-02-25 TRIPLE S DESIGN CARPENTRY, INC. -

Documents

Name Date
Off/Dir Resignation 2008-08-08
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2008-04-29
Name Change 2008-02-25
Domestic Profit 2007-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State