Search icon

TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, 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: 18 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000085147
FEI/EIN Number 273763904

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

Address: 3141 FAIRLANE FARMS ROAD, #4, WELLINGTON, FL, 33414, US
Mail Address: 3141 Fairlane Farms Road, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK STEPHEN D President 5940 OUR ROBBIES ROAD, JUPITER, FL, 33468
SHINN JASON T Vice President 3141 Fairlane Farms Road, WELLINGTON, FL, 33414
COOK ROBERT B Agent 17 BAY HARBOR RD., TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-29 3141 FAIRLANE FARMS ROAD, #4, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3141 FAIRLANE FARMS ROAD, #4, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC., et al. VS PEACOCK RIDGE, LLC 4D2017-3780 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008442XXXXAW

Parties

Name STEPHEN COOK, INC.
Role Appellant
Status Active
Name TRIPLE CROWN CONSTRUCTION GROUP, LLC
Role Appellant
Status Dismissed
Name TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations Robert B. Cook
Name PEACOCK RIDGE LLC
Role Appellee
Status Active
Representations CHARLES B. HERNICZ, Stephen J Kolski
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASE DISMISSED AS TO TRIPLE CROWN CONSTRUCTION GROUP, LLC** (SEE 1-19-18)
Docket Date 2018-03-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 12, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous January 19, 2018 order is amended as follows: Upon consideration of appellant’s December 19, 2017 jurisdictional brief and appellee’s January 8, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to Triple Crown Construction Group, LLC without prejudice to appeal from a final order that ends all judicial labor between Triple Crown Construction Group, LLC and Peacock Ridge.
Docket Date 2018-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **SEE AMENDED ORDER**Upon consideration of appellant's December 22, 2017 notice of trial court ruling and suggestion of mootness, it is ORDERED sua sponte that the above-styled appeal is dismissed as moot; further, ORDERED that appellant's November 21, 2017 unopposed motion for extension of time to serve initial brief is determined to be moot.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of PEACOCK RIDGE, LLC
Docket Date 2018-01-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's jurisdictional brief filed December 19, 2017 and titled as "response to court order of December 11, 2017".
Docket Date 2017-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 29, 2017 judgment is final and appealable as between Triple Crown Construction and Peacock Ridge, in that, although it enters money judgments against various parties, it reserves jurisdiction to enter a further award in favor of Triple Crown Construction and against Peacock Ridge, and thus, judicial labor is not complete as to those parties; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified copy**
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC. VS STAR INSURANCE COMPANY 4D2015-3653 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011816XXXXMB

Parties

Name TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations Robert B. Cook
Name STAR INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas L. Avrutis, Kurt Eugene Lee
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2015-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STAR INSURANCE COMPANY
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of STAR INSURANCE COMPANY
Docket Date 2015-12-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. A second amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2015-12-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2015-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2015-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State