Search icon

TRIPLE P DISTRIBUTING CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRIPLE P DISTRIBUTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jul 1988 (37 years ago)
Branch of: TRIPLE P DISTRIBUTING CO., INC., KENTUCKY (Company Number 0039779)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P20252
FEI/EIN Number 610853834

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

Address: 3601 REGENT BLVD, JACKSONVILLE, FL, 32224, US
Mail Address: 3601 REGENT BLVD, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
PELHAM, VIRGIL G. Director 3601 REGENT BLVD, JACKSONVILLE, FL, 32224
PELHAM, VIRGIL G. President 3601 REGENT BLVD, JACKSONVILLE, FL, 32224
Pelham Virgil GIII Vice President 3601 REGENT BLVD, JACKSONVILLE, FL, 32224
Flowers M. Gregory Chief Financial Officer 3601 REGENT BLVD, JACKSONVILLE, FL, 32224
CHRISTOPHER GREENE Agent 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182677 NORTH FLORIDA SALES EXPIRED 2009-12-09 2014-12-31 - 1800 BUSCH DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
DOMESTICATED 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2010-03-01 CHRISTOPHER, GREENE -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 1548 LANCASTER TERRACE, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 3601 REGENT BLVD, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 1998-05-18 3601 REGENT BLVD, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State