Search icon

TRITON ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: TRITON ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRITON ACADEMY 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: 16 Aug 2019 (6 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: P19000064660
FEI/EIN Number 84-2778414

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

Address: 122 E 42ND ST #4300, NEW YORK, NY, 10168, US
Mail Address: 122 E 42ND ST #4300, NEW YORK, NY, 10168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stein Jesse Chief Executive Officer 535 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017
STEIN JESSE Agent 7320 NW 12th Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 122 E 42ND ST #4300, NEW YORK, NY 10168 -
CHANGE OF MAILING ADDRESS 2022-02-28 122 E 42ND ST #4300, NEW YORK, NY 10168 -
AMENDMENT AND NAME CHANGE 2022-02-28 TRITON ACADEMY INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 7320 NW 12th Street, Suite 110, Miami, FL 33126 -
REINSTATEMENT 2021-12-02 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 STEIN, JESSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
Amendment and Name Change 2022-02-28
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-08-11
Domestic Profit 2019-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State