Search icon

TRIPLE C FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE C FOOD STORES, 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: 15 Nov 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P26928
FEI/EIN Number 581862305

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

Address: US 19 N & SR 149, MONTICELLO, FL ., 32345, US
Mail Address: PO BOX 367, COOLIDGE, GA, 31738, US
ZIP code: 32345
County: Jefferson
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CLARK, WILLIAM L. President FREDONIA RD., ROUTE 2, THOMASVILLE, GA
CLARK, MICHAEL Secretary ROUTE 2, HWY. 188, COOLIDGE, GA
CLARK, MICHAEL Treasurer ROUTE 2, HWY. 188, COOLIDGE, GA
CLARK, JOYCE N. Vice President FREDONIA RD., ROUTE 2, THOMASVILLE, GA
CLARK, MICHAEL L. Agent U.S. 19 NORTH AND STATE ROAD 149, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 US 19 N & SR 149, MONTICELLO, FL . 32345 -
CHANGE OF MAILING ADDRESS 1995-03-17 US 19 N & SR 149, MONTICELLO, FL . 32345 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-15 U.S. 19 NORTH AND STATE ROAD 149, MONTICELLO, FL 32344 -
REINSTATEMENT 1991-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State