Search icon

TRIPLEYE, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLEYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLEYE, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P08000033005
FEI/EIN Number 680676045

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

Address: 1561 NE 9TH COURT, HOMESTEAD, FL, 33033, US
Mail Address: 1561 NE 9TH COURT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL INSCO A President 1561 NE 9TH COURT, HOMESTEAD, FL, 33033
CONNIE INSCO E Vice President 1561 NE 9TH COURT, HOMESTEAD, FL, 33033
INSCO CONNIE E Agent 1561 NE 9TH COURT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - -
NAME CHANGE AMENDMENT 2012-04-12 TRIPLEYE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1561 NE 9TH COURT, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2011-04-08 1561 NE 9TH COURT, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1561 NE 9TH COURT, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2010-04-11 INSCO, CONNIE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
Name Change 2012-04-12
ANNUAL REPORT 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State