Search icon

TRIPS INCENTIVES CORP. - Florida Company Profile

Company Details

Entity Name: TRIPS INCENTIVES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPS INCENTIVES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P09000076448
FEI/EIN Number 900515420

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

Address: 3917 nw. 126th ave., Coral Springs, FL, 33065, US
Mail Address: 3917 nw. 126th ave., Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSEN ROBERT J President 6807 N.W 66WAY, PARKLAND, FL, 33067
LASSEN ROBERT J Secretary 6807 N.W 66WAY, PARKLAND, FL, 33067
LASSEN ROBERT J Treasurer 6807 N.W 66WAY, PARKLAND, FL, 33067
LASSEN ROBERT J Agent 6897 nw 66th way, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097855 TRIPS EXPIRED 2013-10-03 2018-12-31 - 160 S.W. 12 AVE, SUITE 101A, DEERFIELD BEACH, FL, 33442
G13000097862 TRIPS INCENTIVES EXPIRED 2013-10-03 2018-12-31 - 160 S.W. 12 AVE, SUITE 101A, DEERFIELD BEACH, FL, 33442
G10000114365 DATA SOLUTIONS EXPIRED 2010-12-14 2015-12-31 - 160 S.W. 12TH AVENUE, SUITE 103B, DEERFIELD BEACH, FL, 33442
G10000114367 MICHAEL EDWARDS EXPIRED 2010-12-14 2015-12-31 - 160 S.W. 12TH AVENUE, SUITE 103B, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 6897 nw 66th way, PARKLAND, FL 33067 -
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT NAME CHANGED 2023-10-09 LASSEN, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 3917 nw. 126th ave., Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-04-03 3917 nw. 126th ave., Coral Springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State