Search icon

TRIPLE T ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE T ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE T ELECTRICAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 26 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 1994 (31 years ago)
Document Number: P93000074344
FEI/EIN Number 650454230

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

Address: 6625 FRANKLIN ST, HOLLYWOOD, FL, 33024
Mail Address: 6625 FRANKLIN ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRENZE TRINA L President 6625 FRANKLIN ST, HOLLYWOOD, FL
CASTRENZE TRINA L Director 6625 FRANKLIN ST, HOLLYWOOD, FL
CASTRENZE ANTHONY J Vice President 6625 FRANKLIN ST, HOLLYWOOD, FL
CASTRENZE ANTHONY J Director 6625 FRANKLIN ST, HOLLYWOOD, FL
FEINMAN STEVEN A Agent 3325 Griffin Road, Dania Beach, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3325 Griffin Road, Suite 6, Dania Beach, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-07-05 6625 FRANKLIN ST, HOLLYWOOD, FL 33024 -
AMENDMENT 1994-06-23 - -
AMENDMENT 1994-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State