Search icon

TRIPLE C VENTURES, INC. - Florida Company Profile

Company Details

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

TRIPLE C VENTURES, 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000026351
FEI/EIN Number 262310146

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

Address: 3469 WEDGEWOOD LANE, THE VILLAGES, FL, 32162
Mail Address: 3469 WEDGEWOOD LANE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFERSKY CAROL President 706 MURRAY CIRCLE, LADY LAKE, FL, 32159
LAUFERSKY CAROL Vice President 706 MURRAY CIRCLE, LADY LAKE, FL, 32159
WATERS SHANNON B Agent 4422 NE 83RD ROAD, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 3469 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3469 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000512508 TERMINATED 1000000604899 SUMTER 2014-04-04 2034-05-01 $ 398.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State