Search icon

TRIPLE 3 KINGS INC

Company Details

Entity Name: TRIPLE 3 KINGS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000005363
FEI/EIN Number 82-3912443
Address: 4266 KEY ADAM DRIVE, JACKSONVILLE, FL 32218
Mail Address: 4266 KEY ADAM DRIVE, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BURKS, DARRELL M Agent 4266 KEY ADAM DRIVE, JACKSONVILLE, FL 32218

Chief Executive Officer

Name Role Address
BURKS, DARRELL M Chief Executive Officer 4266 KEY ADAM DRIVE, JACKSONVILLE, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155512 TRIPLE 3 KING DELIVERY SERVICES ACTIVE 2020-12-08 2025-12-31 No data 4266 KEY ADAM DRIVE, JACKSONVILLE, FL, 32218
G18000011467 TRIPLE 3 KINGS EXPIRED 2018-01-22 2023-12-31 No data 4266 KEY ADAM DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000547390 TERMINATED 1000000937958 DUVAL 2022-12-02 2042-12-07 $ 2,543.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-27
Domestic Profit 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529227207 2020-04-16 0491 PPP 4266 Key Adam Dr, Jacksonville, FL, 32218
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 5
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12103.23
Forgiveness Paid Date 2021-03-12
3604878401 2021-02-05 0491 PPS 4266 Key Adam Dr, Jacksonville, FL, 32218-4466
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-4466
Project Congressional District FL-04
Number of Employees 6
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25373.98
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State