Search icon

TRIPLE C ENTERPRISES, INC.

Company Details

Entity Name: TRIPLE C ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000030825
FEI/EIN Number 800579314
Mail Address: 200 S MAIN STREET, BELLE GLADE, FL, 33430, US
Address: 2713 US HWY 27 W, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HEFFERNAN RICHARD L Agent 151 MEANDER CIRCLE, ROYAL PALM, FL, 33411

President

Name Role Address
SHATARA FARRIS President 2272 LAS CASITAS DRIVE, WELLINGTON, FL, 33414

Vice President

Name Role Address
SHALAN WAFA Vice President 2272 LAS CASITAS DRIVE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034889 GIT-N-GO EXPIRED 2010-04-20 2015-12-31 No data 2713 US HWY 27 W, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000019961 ACTIVE 1000000245473 HENDRY 2012-01-03 2032-01-11 $ 8,321.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000586947 ACTIVE 1000000245474 HENDRY 2012-01-03 2025-05-22 $ 327.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State