Search icon

TRIPLE S CONVENIENCE, INC.

Company Details

Entity Name: TRIPLE S CONVENIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000008720
FEI/EIN Number 264144303
Address: 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108, US
Mail Address: 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JAMHOUR SAMI Agent 9501 N TAMIAMI TRAIL, NAPLES, FL, 34108

Director

Name Role Address
JAMHOUR SAMI I Director 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108

President

Name Role Address
JAMHOUR SAMI I President 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Secretary

Name Role Address
JAMHOUR SAMI I Secretary 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Treasurer

Name Role Address
JAMHOUR SAMI I Treasurer 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161992 SAM'S FOOD MART EXPIRED 2009-10-05 2014-12-31 No data 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108
G09050900332 NAPLES PARK FOOD MART EXPIRED 2009-02-19 2014-12-31 No data 9501 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-28 JAMHOUR, SAMI No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 9501 N TAMIAMI TRAIL, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-28
Domestic Profit 2009-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State