Search icon

TRIPLE NNN INCORPORATED

Company Details

Entity Name: TRIPLE NNN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000055032
FEI/EIN Number 84-2397234
Address: 10045 UNION PARK DR, ORLANDO, FL, 32817, US
Mail Address: 10045 UNION PARK DR, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOOLIE NISHAN Agent 10045 UNION PARK DR, ORLANDO, FL, 32817

Chief Executive Officer

Name Role Address
GOOLIE NISHAN Chief Executive Officer 10045 UNION PARK DR, ORLANDO, FL, 32817

President

Name Role Address
GOOLIE NISHAN President 10045 UNION PARK DR, ORLANDO, FL, 32817

Director

Name Role Address
GOOLIE NISHAN Director 10045 UNION PARK DR, ORLANDO, FL, 32817

Secretary

Name Role Address
GOOLIE NISHAN Secretary 10045 UNION PARK DR, ORLANDO, FL, 32817

Treasurer

Name Role Address
GOOLIE NISHAN Treasurer 10045 UNION PARK DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030071 TRIPLE NNN TRANSPORT & LOGISTICS ACTIVE 2021-03-03 2026-12-31 No data 10045 UNION PARK DR, ORLANDO, FL, 32817
G21000030079 TRIPLE NNN TRANSPORT ACTIVE 2021-03-03 2026-12-31 No data 10045 UNION PARK DR, ORLANDO, FL, 32817
G21000017325 TRIPLE NNN LOGISTICS ACTIVE 2021-02-04 2026-12-31 No data 10045 UNION PARK DR, ORLANDO, FL, 32817
G21000017331 TRIPLE NNN LOGISTICS SOLUTIONS ACTIVE 2021-02-04 2026-12-31 No data 10045 UNION PARK DR, ORLANDO, FL, 32817
G21000017333 TRIPLE NNN ACTIVE 2021-02-04 2026-12-31 No data 10045 UNION PARK DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT AND NAME CHANGE 2020-08-10 TRIPLE NNN INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
Amendment and Name Change 2020-08-10
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State