Entity Name: | LA TRIPLETA SUBS & MORE... INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | P10000079570 |
FEI/EIN Number | 273716382 |
Address: | 3122 KOVAL COURT, ORLANDO, FL, 32837 |
Mail Address: | 3122 KOVAL COURT, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO GONZALEZ JESUS J | Agent | 3122 KOVAL COURT, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
TOLEDO GONZALEZ JESUS J | President | 3122 KOVAL CT, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
NOGUERAS RUIZ MARIA P | Vice President | 3122 KOVAL CT, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030235 | TOSTONES LOCOS | EXPIRED | 2019-03-05 | 2024-12-31 | No data | 3122 KOVAL COURT, ORLANDO, FL, 32837 |
G17000113543 | LA TRIPLETA FACTORY | EXPIRED | 2017-10-13 | 2022-12-31 | No data | 3122 KOVAL COURT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | TOLEDO GONZALEZ, JESUS J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 3122 KOVAL COURT, ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000495212 | TERMINATED | 1000000901590 | ORANGE | 2021-09-16 | 2041-09-29 | $ 238.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-03-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State