Search icon

TRIUMPH FORCES, INC. - Florida Company Profile

Company Details

Entity Name: TRIUMPH FORCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIUMPH FORCES, 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000012268
FEI/EIN Number 47-3034521

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

Address: 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
Mail Address: 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS ERVIN JR. President 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
ROGERS ERVIN JR. Vice President 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
ROGERS ERVIN JR. Secretary 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
ROGERS ERVIN JR. Treasurer 1298 SW CHASE ROAD, PORT SAINT LUCIE, FL, 34953
Osgood Bryan Vice President 3311 SW 20th Court, Fort Luaderdale, FL, 33312
ROGERS TRAVIS S Agent 1359 SW AXTELL AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 ROGERS, TRAVIS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000383537 LAPSED 2019 SC 000695 ST. LUCIE CO 2019-04-02 2024-06-03 $7190.11 SITEONE LANDSCAPE SUPPLY, LLC, 300 COLONIAL PARKWAY, STE 600, ROSWELL, GA 30076

Documents

Name Date
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State