Entity Name: | TRIPLE C MEDICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2010 (14 years ago) |
Document Number: | P10000094466 |
FEI/EIN Number | 273991784 |
Address: | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERO CASEY C | Agent | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
CAMERO CASEY C | President | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
CAMERO CASEY C | Secretary | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
CAMERO CASEY C | Treasurer | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
CAMERO CASEY C | Director | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
The Casey Camero and Corrina Camero Revoca | Auth | 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 713 Sandpiper Way, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 713 Sandpiper Way, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 713 Sandpiper Way, NORTH PALM BEACH, FL 33408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000079250 | TERMINATED | 1000000565658 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State