Search icon

TRIARC SALES CORP. - Florida Company Profile

Company Details

Entity Name: TRIARC SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIARC SALES CORP. 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: 28 Sep 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000071262
FEI/EIN Number 650525227

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

Address: 1450 SW 62 Ave, West Miami, FL, 33144, US
Mail Address: 1450 S.W. 62ND AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOL JULIO C President 1450 S.W. 62ND AVE, MIAMI, FL, 33144
PUJOL JULIO C Agent 1450 S.W. 62ND AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1450 SW 62 Ave, West Miami, FL 33144 -
REINSTATEMENT 2000-03-31 - -
CHANGE OF MAILING ADDRESS 2000-03-31 1450 SW 62 Ave, West Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-31 1450 S.W. 62ND AVE, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-12 PUJOL, JULIO C -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State