Search icon

TRIPLE B INSPECTIONS, INC. - Florida Company Profile

Company Details

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

TRIPLE B INSPECTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: P13000074736
FEI/EIN Number 46-3633063

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

Address: 10097 CLEARY BLVD, PLANTATION, FL, 33324, US
Mail Address: 10097 CLEARY BLVD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKING MICHAEL K President 10097 CLEARY BLVD, PLANTATION, FL, 33324
HAWKING MICHAEL K Agent 10097 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-01 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 HAWKING, MICHAEL K. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 10097 CLEARY BLVD, SUITE 502, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 10097 CLEARY BLVD, SUITE 502, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-08-14 10097 CLEARY BLVD, SUITE 502, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-12
Amendment 2017-09-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State