Search icon

TRIPLE EEE, INC. - Florida Company Profile

Company Details

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

TRIPLE EEE, 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: 20 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000047553
FEI/EIN Number 593253674

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

Address: 1603 S.W. 13TH ST., GAINESVILLE, FL, 32608
Mail Address: 1603 S.W. 13TH ST., GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS RON R President 15715 S.E. 58TH TERR, MICANOPY, FL, 32667
HUNTER-EDWARDS ANGELA Vice President 15715 SE 58TH TERR, MICANOPY, FL, 32667
EDWARDS CHAD Secretary 1603 SW 13TH STREET, GAINESVILLE, FL, 32667
HUNTER-EDWARDS ANGELA Agent 15715 SE 58TH TERR., MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 15715 SE 58TH TERR., MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 1997-05-06 HUNTER-EDWARDS, ANGELA -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State