Search icon

TRIPLE P SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE P SERVICES, 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: 14 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P22102
FEI/EIN Number 561280554

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

Address: 231 NORTH CENTER ST, MY OLIVE, NC, 28365, US
Mail Address: PO DRAWER 150, MT OLIVE, NC, 28635-0150, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
BOWDEN, F.D. President 410 THUNDER SWAMP ED, MT. OLIVE, NC
BOWDEN, JEANNETTE Treasurer 410 THUNDER SWAMP ED, MT. OLIVE, NC
HEATH CHARLES W DGM 458 RIVER BEND ROAD, GOLDSBORO, NC
JACKSON JAMES F Agent 6910 INTERBAY BLVD, TAMPA, FL, 33608
BOWDEN, JEANNETTE Secretary 410 THUNDER SWAMP ED, MT. OLIVE, NC
BOWDEN, F.D. Director 410 THUNDER SWAMP ED, MT. OLIVE, NC
BOWDEN, JEANNETTE Director 410 THUNDER SWAMP ED, MT. OLIVE, NC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 6910 INTERBAY BLVD, APT 76, TAMPA, FL 33608 -
REGISTERED AGENT NAME CHANGED 1999-03-01 JACKSON, JAMES F -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 231 NORTH CENTER ST, MY OLIVE, NC 28365 -
CHANGE OF MAILING ADDRESS 1997-01-30 231 NORTH CENTER ST, MY OLIVE, NC 28365 -
REINSTATEMENT 1996-10-04 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State