Entity Name: | TRIPLE B TOWING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000067006 |
FEI/EIN Number | 46-1335728 |
Address: | 101 NW 3rd Street, Suite B, BOCA RATON, FL, 33432, US |
Mail Address: | 160 W. Camino Real, #165, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNIE LINDA | Agent | 160 WEST CAMINO REAL, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
BONNIE LINDA | President | 160 W. Camino Real, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
Bonnie Thomas | Vice President | 160 W. Camino Real, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099519 | BONNIE TOWING | EXPIRED | 2014-09-30 | 2019-12-31 | No data | 101 SW 3RD STREET, SUITE B, BOCA RATON, FL, 3343 |
G12000093309 | BONNIE TOWING | EXPIRED | 2012-09-24 | 2017-12-31 | No data | 160 WEST CAMINO REAL, #165, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 101 NW 3rd Street, Suite B, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 160 WEST CAMINO REAL, #165, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-30 | 101 NW 3rd Street, Suite B, BOCA RATON, FL 33432 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000368793 | TERMINATED | 1000000998593 | DADE | 2024-06-10 | 2044-06-12 | $ 12,823.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000368801 | TERMINATED | 1000000998594 | DADE | 2024-06-10 | 2034-06-12 | $ 1,006.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000360588 | TERMINATED | 1000000929261 | DADE | 2022-07-22 | 2042-07-27 | $ 3,557.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000360604 | TERMINATED | 1000000929263 | DADE | 2022-07-22 | 2032-07-27 | $ 421.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
AMENDED ANNUAL REPORT | 2014-09-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-28 |
Domestic Profit | 2012-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State