Entity Name: | TRIPLE D OF LAKELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE D OF LAKELAND, 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: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | P94000093556 |
FEI/EIN Number |
593286318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4828 CREEK MEADOW TRAIL, LAKELAND, FL, 33810 |
Mail Address: | 4828 CREEK MEADOW TRAIL, LAKELAND, FL, 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISINGER DAVID | Director | 4828 CREEK MEADOW TRAIL, LAKELAND, FL, 33810 |
PAINE JEFFREY A | Agent | 1800 S AUSTRALIAN AVE, 205, W PALM BEACH, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-03 | 4828 CREEK MEADOW TRAIL, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2003-04-03 | 4828 CREEK MEADOW TRAIL, LAKELAND, FL 33810 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State