Search icon

TRIPLE KINGS, INC. - Florida Company Profile

Company Details

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

TRIPLE KINGS, 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: 03 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000059115
FEI/EIN Number 46-0527551

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

Address: 101 PALM HARBOR PARKWAY, UNIT 132, PALM COAST, FL, 32137
Mail Address: 101 PALM HARBOR PARKWAY, UNIT 132, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIUMENTO MICHAEL DIII Vice President 145 CITY PLACE #301, PALM COAST, FL, 32164
MASIELLO GERARD President 101 PALM HARBOR PARKWAY #132, PALM COAST, FL, 32137
MASIELLO GERARD Agent 101 Palm Harbor Pkwy, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025192 MORTS DISCOUNT LIQUOR & FARLEY ACTIVE 2020-02-26 2025-12-31 - 101 PALM HARBOR PKWY, UNIT 132, PALM COAST, FL, 32137
G14000092322 MORTS DISCOUNT LIQUOR & FARLEY EXPIRED 2014-09-09 2019-12-31 - 101 PALM HARBOR PARKWAY, UNIT 132, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 MASIELLO, GERARD -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 101 Palm Harbor Pkwy, Unit 132, PALM COAST, FL 32137 -
AMENDMENT 2013-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000316986 ACTIVE 15-111-D1 LEON 2022-02-22 2027-06-30 $1,080.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000153316 ACTIVE 1000000881875 FLAGLER 2021-03-29 2041-04-07 $ 19,798.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000614919 TERMINATED 1000000760806 FLAGLER 2017-10-25 2037-11-02 $ 1,585.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000614943 TERMINATED 1000000760810 FLAGLER 2017-10-25 2037-11-02 $ 10,537.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000569212 TERMINATED 1000000757626 FLAGLER 2017-10-06 2037-10-16 $ 13,126.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-05
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-24
Amendment 2013-04-19
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State