Search icon

TRIPLE T SOD, INC. - Florida Company Profile

Company Details

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

TRIPLE T SOD, 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: 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: 03 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000010832
FEI/EIN Number 650466929

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

Address: 151 SE 80TH AVE, OKEECHOBEE, FL, 34974
Mail Address: 151 SE 80TH AVE, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROY Director 151 SE 80TH AVENUE, OKEECHOBEE, FL, 34974
THOMAS ROY President 151 SE 80TH AVENUE, OKEECHOBEE, FL, 34974
THOMAS JEREMY LEE Vice President 151 SE 80TH AVENUE, OKEECHOBEE, FL, 34974
THOMAS CORRIE SHANE Secretary 151 SE 80TH AVENUE, OKEECHOBEE, FL, 34974
ARKEL BARBARA Agent 3453 NW 160TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 3453 NW 160TH ST, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2003-04-28 151 SE 80TH AVE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 151 SE 80TH AVE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2000-02-14 ARKEL, BARBARA -
REINSTATEMENT 1998-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246451 ACTIVE 1000000142530 OKEECHOBEE 2009-10-07 2030-02-16 $ 1,541.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000247582 TERMINATED 1000000142775 OKEECHOBEE 2009-10-07 2030-02-16 $ 896.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-15
Off/Dir Resignation 2003-09-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State