Search icon

TRIUMPH APPAREL CORPORATION - Florida Company Profile

Company Details

Entity Name: TRIUMPH APPAREL CORPORATION
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: 09 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P40397
FEI/EIN Number 621284179

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

Address: 530 7TH AVE MI, NEW YORK, NY, 10018, US
Mail Address: 305 STATE STREET, YORK, PA, 17403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHUPAK DONALD Chairman 530 7TH AVE, NEW YORK, NY, 10018
HOCHMAN CAROL Chief Executive Officer 530 7TH AVE, NEW YORK, NY, 10018
SHELTON LARRY Director 530 7TH AVE, NEW YORK, NY, 10018
SARTO JOHN EVPC 530 7TH AVE, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-10 530 7TH AVE MI, NEW YORK, NY 10018 -
NAME CHANGE AMENDMENT 2007-11-21 TRIUMPH APPAREL CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 530 7TH AVE MI, NEW YORK, NY 10018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870551 ACTIVE 1000000497702 LEON 2013-04-25 2033-05-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000238148 ACTIVE 1000000358630 LEON 2013-01-22 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000298904 ACTIVE 1000000263573 LEON 2012-04-18 2032-04-25 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2011-11-08
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-10
Name Change 2007-11-21
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State