Search icon

TRIPLE C MEDICAL CORP.

Company Details

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

Agent

Name Role Address
CAMERO CASEY C Agent 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

President

Name Role Address
CAMERO CASEY C President 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

Secretary

Name Role Address
CAMERO CASEY C Secretary 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

Treasurer

Name Role Address
CAMERO CASEY C Treasurer 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

Director

Name Role Address
CAMERO CASEY C Director 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

Auth

Name Role Address
The Casey Camero and Corrina Camero Revoca Auth 713 Sandpiper Way, NORTH PALM BEACH, FL, 33408

Events

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

Debts

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

Documents

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