Entity Name: | TRIPLETAIL OUTDOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (11 years ago) |
Document Number: | P11000047050 |
FEI/EIN Number | 453131186 |
Address: | 3781 Winners Circle, Palm Harbor, FL, 34684, US |
Mail Address: | 3781 Winners Circle, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER Matthew S | Agent | 3781 Winners Circle, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
KELLER MATTHEW S | President | 3781 Winners Circle, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
KELLER MATTHEW S | Director | 3781 Winners Circle, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | KELLER, Matthew Scott | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-01 | 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-01 | 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-01 | 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 | No data |
REINSTATEMENT | 2013-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000711891 | TERMINATED | 1000000683666 | PINELLAS | 2015-06-22 | 2035-06-25 | $ 2,921.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State