Search icon

TRIPLE P REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE P REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE P REAL ESTATE, 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: 26 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000046153
Address: 633 SE 3RD AVE SUITE 4F, FT LAUDERDALE, FL, 33301
Mail Address: 633 SE 3RD AVE SUITE 4F, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEO PETER J Agent 633 SE 3RD AVE SUITE 4F, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
STEPHEN LALONDE VS THE BANK OF NEW YORK, INC., ETC., ET AL. 4D2016-0781 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-012831-8

Parties

Name STEPHEN LALONDE
Role Appellant
Status Active
Name ALL UNKNOWNS
Role Appellee
Status Active
Name Carlos David Lerman
Role Appellee
Status Active
Name EDWARD PAWLAK
Role Appellee
Status Active
Name PHILIP MCMAHON
Role Appellee
Status Active
Name BRUCE ALBERT
Role Appellee
Status Active
Name CIVIL PROCESS, LLC
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name Peter Mineo
Role Appellee
Status Active
Name TRIPLE P REAL ESTATE, INC.
Role Appellee
Status Active
Name Peter John Mineo, Jr.
Role Appellee
Status Active
Name REBECCA D. PHILLIPS
Role Appellee
Status Active
Name Erik Daniel Diener
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name AA AFFORDABLE SEAWALL INC.
Role Appellee
Status Active
Name PAMELA PENGE
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC., ETC.
Role Appellee
Status Active
Representations Matthew Edward Hearne, Marc J. Gottlieb, Eric M. Levine, David M. Levine, Victor Petrescu
Name JAMES B. CHAPLAN
Role Appellee
Status Active
Name ESTATE OF MICHELE MCMAHON
Role Appellee
Status Active
Name LERMAN & WHITEBOOK, P.A.
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING LLC
Role Appellee
Status Active
Name MEDIATION, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **ORDER REMAILED TO AA 5/11/16**ORDERED that appellees' March 23, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final order dismissing all related claims.CIKLIN, C.J., MAY and TAYLOR, JJ., concur.
Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITHOUT PREJUDICE
Docket Date 2016-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (ORDER APPEALED ATTACHED TO MOTION)
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN LALONDE
STEPHEN LALONDE VS THE BANK OF NEW YORK, ET AL. SC2015-1150 2015-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA011063AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-2243

Parties

Name STEPHEN LALONDE
Role Petitioner
Status Active
Name THE BANK OF NEW YORK
Role Respondent
Status Active
Representations MARC JONATHAN GOTTLIEB, LEILA M. LUGO, Eric M. Levine, GINGER ELIZABETH WALD, James S. Telepman, William P. Heller, CARLOS D. LERMAN
Name TRIPLE P REAL ESTATE, INC.
Role Respondent
Status Active
Name HON. LYNN DENA ROSENTHAL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ This Court's June 22, 2015, dismissed a case set up pursuant to "Appellant Stephen Lalonde's Notice to Invoke Discretionary Jurisdiction," which was received by this Court on June 19, 2015. A copy of the June 19, 2015, notice to invoke discretionary jurisdiction is enclosed with this letter.
Docket Date 2015-09-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS PETITIONER STEPHEN LALONDES' REQUEST FOR CLARIFICATION AND COPIES
On Behalf Of STEPHEN LALONDE
Docket Date 2015-09-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ AMENDED ORDER DATED 06/22/2015 **09/02/2015 - RESENT TO SECONDARY ADDRESS**
On Behalf Of STEPHEN LALONDE
Docket Date 2015-06-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-22
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court. **07/29/2015 - AMENDED TO CORRECT CITATION**
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of STEPHEN LALONDE
View View File

Documents

Name Date
Domestic Profit 2009-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State