Entity Name: | TRIGGS & SONS TUBES SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIGGS & SONS TUBES SYSTEMS, 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: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P14000036194 |
FEI/EIN Number |
46-5469961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 SE 27TH TERR, CAPE CORAL, FL, 33904, US |
Mail Address: | 7918 Beverly Ave, Parkville, MD, 21234, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK BENJAMIN | Vice President | 7918 BEVERLY AVE, PARKVILLE, MD, 21234 |
TRIGGS DEREK A | President | 514 SE 27TH TERR, CAPE CORAL, FL, 33904 |
PARK MANDY | Vice President | 7918 BEVERLY AVE, PARKVILLE, MD, 21234 |
Park Benjamin W | Agent | 514 SE 27TH TERR, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 514 SE 27TH TERR, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Park, Benjamin W | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 514 SE 27TH TERR, CAPE CORAL, FL 33904 | - |
AMENDMENT | 2015-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 514 SE 27TH TERR, CAPE CORAL, FL 33904 | - |
AMENDMENT | 2014-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000034603 | ACTIVE | 1000000768797 | LEE | 2018-01-16 | 2028-01-24 | $ 196.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000508764 | ACTIVE | 1000000754768 | LEE | 2017-08-21 | 2027-08-31 | $ 1,519.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000425938 | TERMINATED | 1000000716389 | LEE | 2016-06-30 | 2026-07-14 | $ 603.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-11-19 |
ANNUAL REPORT | 2015-04-08 |
Amendment | 2014-10-17 |
Domestic Profit | 2014-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State