Search icon

TRIPLE B TOWING INC - Florida Company Profile

Company Details

Entity Name: TRIPLE B TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE B TOWING 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000067006
FEI/EIN Number 46-1335728

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

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

Key Officers & Management

Name Role Address
BONNIE LINDA President 160 W. Camino Real, BOCA RATON, FL, 33432
Bonnie Thomas Vice President 160 W. Camino Real, BOCA RATON, FL, 33432
BONNIE LINDA Agent 160 WEST CAMINO REAL, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099519 BONNIE TOWING EXPIRED 2014-09-30 2019-12-31 - 101 SW 3RD STREET, SUITE B, BOCA RATON, FL, 3343
G12000093309 BONNIE TOWING EXPIRED 2012-09-24 2017-12-31 - 160 WEST CAMINO REAL, #165, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-08 101 NW 3rd Street, Suite B, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 160 WEST CAMINO REAL, #165, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 101 NW 3rd Street, Suite B, BOCA RATON, FL 33432 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State