Entity Name: | TRIPLE M & M INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE M & M 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 18 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (3 months ago) |
Document Number: | P12000029299 |
FEI/EIN Number |
20-3462150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 MAPLE LN, BOYNTON BEACH, FL, 33436 |
Mail Address: | 944 Heads Ferry Rd, Cornelia, GA, 30531, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE MICHAEL | President | 944 Heads Ferry Rd, Cornelia, GA, 30531 |
Ferrand Kathy | Secretary | 83 MAPLE LN, BOYNTON BEACH, FL, 33436 |
MOORE MICHAEL | Agent | 1174 Airport parkway, Gainesville, FL, 30501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 83 MAPLE LN, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 1174 Airport parkway, Gainesville, FL 30501 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-24 |
AMENDED ANNUAL REPORT | 2016-10-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State