Search icon

TRIPLE C TV, INC. - Florida Company Profile

Company Details

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

TRIPLE C TV, 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P08000010625
FEI/EIN Number 262618730

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

Address: 2494 SE Ranch Acres Circle, c/o Malluche, Jupiter, FL, 33478, US
Mail Address: 2494 SE Ranch Acres Circle, c/o Malluche, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEICHSELGARTNER ALEXANDRA President 2494 SE Ranch Acres Circle, Jupiter, FL, 33478
BROWN THOMAS G Agent 13546 CROSSPOINTE DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 - -
CHANGE OF MAILING ADDRESS 2018-05-22 2494 SE Ranch Acres Circle, c/o Malluche, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 2494 SE Ranch Acres Circle, c/o Malluche, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2017-10-05 BROWN, THOMAS G -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-12-23 - -
NAME CHANGE AMENDMENT 2008-05-14 TRIPLE C TV, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000798125 LAPSED 1000000447686 LEON 2013-04-18 2023-04-24 $ 517.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-22
Amendment 2010-12-23
Off/Dir Resignation 2010-11-16
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State