Search icon

TRITON CUSTOM HOMES, INC.

Company Details

Entity Name: TRITON CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P13000085220
FEI/EIN Number 46-3946043
Address: 12812 fenwick island ct e, JACKSONVILLE, FL, 32224, US
Mail Address: 12812 fenwick island ct e, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOLKE BRIAN H Agent 12812 fenwick island ct e, JACKSONVILLE, FL, 32224

Director

Name Role Address
KOLKE BRIAN H Director 12812 fenwick island ct e, JACKSONVILLE, FL, 32224
WIGGINS DEREK Director 11271 KINGSLEY MANOR WAY, JACKSONVILLE, FL, 32225

President

Name Role Address
KOLKE BRIAN H President 12812 fenwick island ct e, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
KOLKE BRIAN H Secretary 12812 fenwick island ct e, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
KOLKE BRIAN H Treasurer 12812 fenwick island ct e, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
WIGGINS DEREK Vice President 11271 KINGSLEY MANOR WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 12812 fenwick island ct e, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2018-01-31 12812 fenwick island ct e, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 12812 fenwick island ct e, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
Amendment 2020-11-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State