Search icon

TRIPLE THREAT AUTO, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE THREAT AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE THREAT AUTO, 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: 30 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000049687
FEI/EIN Number 46-0767370

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

Address: 855 EAST 25TH STREET, SANFORD, FL, 32771
Mail Address: 855 EAST 25TH STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JUAN A President 855 EAST 25TH STREET, SANFORD, FL, 32771
JUAN MORALES Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049522 TRIPLE THREAT AUTO REPAIR EXPIRED 2012-05-30 2017-12-31 - 855 EAST 25TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 Juan Morales -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 855 E. 25th St, Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000145852 ACTIVE 1000000814245 SEMINOLE 2019-02-11 2039-02-27 $ 8,140.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000062638 ACTIVE 1000000770170 SEMINOLE 2018-01-25 2038-02-14 $ 1,489.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000531584 ACTIVE 1000000756500 SEMINOLE 2017-09-06 2037-09-21 $ 8,130.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007247 ACTIVE 1000000728022 SEMINOLE 2016-12-02 2037-01-04 $ 4,027.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000146658 ACTIVE 1000000705600 SEMINOLE 2016-02-16 2036-02-25 $ 17,456.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-30

Date of last update: 03 May 2025

Sources: Florida Department of State