Search icon

TRIPLE EFFECT, INC. - Florida Company Profile

Company Details

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

TRIPLE EFFECT, 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: 13 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000014497
FEI/EIN Number 82-4415195

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

Address: 725 NAUTICA DRIVE,, JACKSONVILLE, FL, 32218, US
Mail Address: 725 NAUTICA DRIVE,, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNETTE DEBBIE Director 96367 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034
KRAMMER SUSAN Director 32509 WILLOW PARKE CIRCLE, FERNANDINA BEACH, FL, 32034
KRAMMER OLIVIA Director 33050 SAWGRASS PARKE PLACE, FERNANDINA BEACH, FL, 32034
ARNETTE DEBBIE Agent 96367 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042996 THE BRONZE EFFECT TANNING SALON EXPIRED 2018-04-03 2023-12-31 - 725 NAUTICA DRIVE, SUITE 100, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 ARNETTE, DEBBIE -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 725 NAUTICA DRIVE,, SUITE 100, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2018-04-03 725 NAUTICA DRIVE,, SUITE 100, JACKSONVILLE, FL 32218 -

Documents

Name Date
REINSTATEMENT 2022-08-12
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State