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 |
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 |
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 | - |
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 |
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