Search icon

TRIANGLE TESTING LAB, INC. - Florida Company Profile

Company Details

Entity Name: TRIANGLE TESTING LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRIANGLE TESTING LAB, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: P93000019976
FEI/EIN Number 65-0407304

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

Address: 4750 ROYAL PALM BEACH BOULEVARD, WEST PALM BEACH, FL 33411
Mail Address: 4750 ROYAL PALM BEACH BOULEVARD, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAILEY, CHRISTOPHER R, VP Agent 15743 TANGERINE BOULEVARD, LOXAHATCHEE, FL 33470
GAILEY, CHRISTOPHER R PRESIDENT 15743 TANGERINE BOULEVARD, LOXAHATCHEE, FL 33470
WHITEHEAD, ROBERT D Vice President 12496 SHORELINE DRIVE, WELLINGTON, FL 33414
BOYETTE, RICHARD Vice President 4031 COCONUT BLVD, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 15743 TANGERINE BOULEVARD, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2022-02-01 GAILEY, CHRISTOPHER R, VP -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4750 ROYAL PALM BEACH BOULEVARD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-01-13 4750 ROYAL PALM BEACH BOULEVARD, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2012-04-24 - -
PENDING REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State