Search icon

TRIPLETAIL OUTDOORS, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLETAIL OUTDOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLETAIL OUTDOORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P11000047050
FEI/EIN Number 453131186

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

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

Key Officers & Management

Name Role Address
KELLER MATTHEW S President 3781 Winners Circle, Palm Harbor, FL, 34684
KELLER MATTHEW S Director 3781 Winners Circle, Palm Harbor, FL, 34684
KELLER Matthew S Agent 3781 Winners Circle, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 KELLER, Matthew Scott -
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-09-01 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 3781 Winners Circle, Apt. 109, Palm Harbor, FL 34684 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State