Search icon

TRIGGS & SONS TUBES SYSTEMS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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