Search icon

TRIPLETAIL OUTDOORS, INC.

Company Details

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

Agent

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

President

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

Director

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

Events

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

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 Feb 2025

Sources: Florida Department of State