Search icon

TRIPLE CROWN FLORIDA, INC. - Florida Company Profile

Company Details

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

TRIPLE CROWN FLORIDA, 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: 18 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: P15000077571
FEI/EIN Number 47-5186880

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

Address: 8251 PRESIDENTS DRIVE, ORLANDO, FL, 32809
Mail Address: 100 Technology Drive, Trumbull, CT, 06611, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAW PA Agent 1170 CELEBRATION BOULEVARD, ORLANDO, FL, 34747
SOTO CAMILO President 8251 PRESIDENTS DRIVE, ORLANDO, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 8251 PRESIDENTS DRIVE, ORLANDO, FL 32809 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 FERNANDEZ LAW PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State